Search icon

SERVICEMASTER DISASTER SERVICES, INC.

Company Details

Entity Name: SERVICEMASTER DISASTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Aug 2004 (20 years ago)
Date of dissolution: 29 Oct 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Oct 2007 (17 years ago)
Document Number: F04000004870
FEI/EIN Number 363711293
Address: 2400 WISCONSIN AVENUE, DOWNERS GROVE, IL, 60515
Mail Address: 2400 WISCONSIN AVENUE, DOWNERS GROVE, IL, 60515
Place of Formation: ILLINOIS

President

Name Role Address
VANDENBERG STEVEN K President 25 W. NORTH AVENUE, VILLA PARK, IL, 60181

Director

Name Role Address
VANDENBERG STEVEN K Director 25 W. NORTH AVENUE, VILLA PARK, IL, 60181
MECKERMAN ANDREW F Director 25 W. NORTH AVENUE, VILLA PARK, IL, 60181

COBD

Name Role Address
VELDMAN RICHARD H COBD 25 W. NORTH AVENUE, VILLA PARK, IL, 60181

Chief Operating Officer

Name Role Address
VELDMAN RONALD Chief Operating Officer 25 W. NORTH AVENUE, VILLA PARK, IL, 60181

Vice President

Name Role Address
MECKERMAN ANDREW F Vice President 25 W. NORTH AVENUE, VILLA PARK, IL, 60181
LONG MIKE Vice President 25 W. NORTH AVENUE, VILLA PARK, IL, 60181
WATTS BURGESS K Vice President 25 W. NORTH AVENUE, VILLA PARK, IL, 60181

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-10-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-10-29 2400 WISCONSIN AVENUE, DOWNERS GROVE, IL 60515 No data
CHANGE OF MAILING ADDRESS 2007-10-29 2400 WISCONSIN AVENUE, DOWNERS GROVE, IL 60515 No data

Documents

Name Date
Withdrawal 2007-10-29
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-01-26
Foreign Profit 2004-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State