Entity Name: | HERTZ CLAIM MANAGEMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8501 Williams Road, Estero, FL, 33928, US |
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 |
Kennedy Thomas C | Director | 8501 Williams Road, Estero, FL, 33928 |
Massengill Scott | Treasurer | 8501 Williams Road, Estero, FL, 33928 |
McEvily Richard P | Secretary | 8501 Williams Road, Estero, FL, 33928 |
McEvily Richard P | Director | 8501 Williams Road, Estero, FL, 33928 |
Sell Monica C | Assi | 8501 Williams Road, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-02 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 8501 Williams Road, Estero, FL 33928 | - |
REGISTERED AGENT CHANGED | 2019-01-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-03 | 8501 Williams Road, Estero, FL 33928 | - |
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: 01 Apr 2025
Sources: Florida Department of State