Search icon

STARR ADJUSTMENT SERVICES, INC.

Company Details

Entity Name: STARR ADJUSTMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 12 Apr 2006 (19 years ago)
Document Number: F06000002319
FEI/EIN Number 20-4495053
Address: 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326
Mail Address: 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Fitzgerald, David Director 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326
Inselberg, Brian Director 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326
Clemente, John Director 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Chief Executive Officer

Name Role Address
Fitzgerald, David Chief Executive Officer 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Treasurer and Controller

Name Role Address
Borski, Robert Treasurer and Controller 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

President

Name Role Address
Fitzgerald, David President 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Vice President

Name Role Address
Montgomery, Daniel Vice President 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326
Sweeney, Patrick Vice President 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326
Lookstein, Thomas Vice President 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Chief Operating Officer

Name Role Address
Gitter, Michael Chief Operating Officer 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Secretary

Name Role Address
Murray, Julie Secretary 3353 Peachtree Road N.E., Suite 1000 Atlanta, GA 30326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2024-03-24 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326 No data
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 28 Jan 2025

Sources: Florida Department of State