Search icon

TRISTAR CLAIMS MANAGEMENT SERVICES, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Cotter, Denise L. Chief Financial Officer 100 Oceangate, Suite 840 Long Beach, CA 90802

Treasurer

Name Role Address
Cotter, Denise L. Treasurer 100 Oceangate, Suite 840 Long Beach, CA 90802

Director

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

President

Name Role Address
Veale, Thomas J. President 100 Oceangate, Suite 840 Long Beach, CA 90802

Chief Executive Officer

Name Role Address
Veale, Thomas J. Chief Executive Officer 100 Oceangate, Suite 840 Long Beach, CA 90802

Secretary

Name Role Address
McIntyre, Timothy Secretary 100 Oceangate, Suite 840 Long Beach, CA 90802

Senior Vice President

Name Role Address
McIntyre, Timothy Senior Vice President 100 Oceangate, Suite 840 Long Beach, CA 90802

General Counsel

Name Role Address
McIntyre, Timothy General Counsel 100 Oceangate, Suite 840 Long Beach, CA 90802

Events

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

Documents

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