Entity Name: | TRISTAR CLAIMS MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Jul 1995 (30 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Apr 2021 (4 years ago) |
Document Number: | F95000003330 |
FEI/EIN Number | 13-3832689 |
Address: | 100 Oceangate, Suite 840, Long Beach, CA 90802 |
Mail Address: | 100 Oceangate, Long Beach, CA 90802 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Cotter, Denise L. | Chief Financial Officer | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
Cotter, Denise L. | Treasurer | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
Cotter, Denise L. | Director | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Veale, Thomas J. | Director | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
Veale, Thomas J. | President | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
Veale, Thomas J. | Chief Executive Officer | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
McIntyre, Timothy | Secretary | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
McIntyre, Timothy | Senior Vice President | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Name | Role | Address |
---|---|---|
McIntyre, Timothy | General Counsel | 100 Oceangate, Suite 840 Long Beach, CA 90802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 100 Oceangate, Suite 840, Long Beach, CA 90802 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 100 Oceangate, Suite 840, Long Beach, CA 90802 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
NAME CHANGE AMENDMENT | 2021-04-23 | TRISTAR CLAIMS MANAGEMENT SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2012-07-20 | TRISTAR RISK ENTERPRISE MANAGEMENT, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2009-05-27 | CORPORATION SERVICE COMPANY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State