Entity Name: | HERTZ CLAIM MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Apr 1995 (30 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | F95000001861 |
FEI/EIN Number | 13-3005373 |
Address: | 8501 Williams Road, Estero, FL 33928 |
Mail Address: | 8501 WILLIAMS ROAD, ESTERO, FL 33928 |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kennedy, Thomas C. | President | 8501 Williams Road, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Kennedy, Thomas C. | Director | 8501 Williams Road, Estero, FL 33928 |
McEvily, Richard P. | Director | 8501 Williams Road, Estero, FL 33928 |
Kramer, Robin | Director | 8501 Williams Road, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Massengill, Scott | Treasurer | 8501 Williams Road, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
McEvily, Richard P. | Secretary | 8501 Williams Road, Estero, FL 33928 |
Name | Role | Address |
---|---|---|
Sell, Monica | Assistant Secretary | 8501 Williams Road, Estero, FL 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 8501 Williams Road, Estero, FL 33928 | No data |
REGISTERED AGENT CHANGED | 2019-01-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 8501 Williams Road, Estero, FL 33928 | No data |
Name | Date |
---|---|
Withdrawal | 2019-01-02 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-04-14 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State