Search icon

WALMART CLAIMS SERVICES, INC.

Company Details

Entity Name: WALMART CLAIMS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 28 Oct 1993 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: F93000004886
FEI/EIN Number 71-0738006
Address: 702 SW 8th Street, Bentonville, AR 72716
Mail Address: 702 SW 8th Street, Bentonville, AR 72716
Place of Formation: ARKANSAS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Adams, Michele Director 702 SW 8th Street, Bentonville, AR 72716

Asst. Secretary

Name Role Address
LITTLE SARAH, INC. Asst. Secretary No data
Edwards, Geoffrey Asst. Secretary 702 SW 8th Street, Bentonville, AR 72716

Secretary

Name Role Address
Binder , Daniel Secretary 702 SW 8th Street, Bentonville, AR 72716

Chief Financial Officer

Name Role Address
Binder , Daniel Chief Financial Officer 702 SW 8th Street, Bentonville, AR 72716

Vice President

Name Role Address
Allen, Matthew Vice President 702 SW 8th Street, Bentonville, AR 72716
Rancher, Jessica Vice President 702 SW 8th Street, Bentonville, AR 72716

Asst. Treasurer

Name Role Address
Allen, Matthew Asst. Treasurer 702 SW 8th Street, Bentonville, AR 72716

President

Name Role Address
Adams, Michele President 702 SW 8th Street, Bentonville, AR 72716

Senior Vice President

Name Role Address
Waddell, Emma Senior Vice President 702 SW 8th Street, Bentonville, AR 72716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 702 SW 8th Street, Bentonville, AR 72716 No data
CHANGE OF MAILING ADDRESS 2022-04-27 702 SW 8th Street, Bentonville, AR 72716 No data
NAME CHANGE AMENDMENT 2020-02-04 WALMART CLAIMS SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2004-04-01 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
Name Change 2020-02-04
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State