Search icon

DMA CLAIMS MANAGEMENT, INC.

Branch

Company Details

Entity Name: DMA CLAIMS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 Apr 2007 (18 years ago)
Branch of: DMA CLAIMS MANAGEMENT, INC., ILLINOIS (Company Number CORP_61552545)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F07000002176
FEI/EIN Number 954860309
Address: 330 North Brand Blvd., Glendale, CA, 91203, US
Mail Address: PO BOX 26004, GLENDALE, CA, 91222
Place of Formation: ILLINOIS

Agent

Name Role
PARACORP INCORPORATED Agent

Director

Name Role Address
REITZE THOMAS J Director 330 North Brand Blvd., Glendale, CA, 91203

President

Name Role Address
REITZE THOMAS J President 330 North Brand Blvd., Glendale, CA, 91203

Treasurer

Name Role Address
REITZE THOMAS J Treasurer 330 North Brand Blvd., Glendale, CA, 91203

Secretary

Name Role Address
HART LOIS Secretary 330 North Brand Blvd., Glendale, CA, 91203

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 330 North Brand Blvd., Suite 230, Glendale, CA 91203 No data
CHANGE OF MAILING ADDRESS 2008-03-20 330 North Brand Blvd., Suite 230, Glendale, CA 91203 No data

Documents

Name Date
Reg. Agent Resignation 2023-05-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State