The Hertz Corporation Overview
The Hertz Corporation filed as a Foreign for Profit Corporation in the State of Florida on Friday, April 21, 1967 and is approximately fifty-seven years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Hertz Corporation
Network Visualizer
Advertisements
Key People
Who own The Hertz Corporation
Name | |
---|---|
Paul Stone 10 |
President
|
Kathryn Marinello 1 |
Chief Executive Officer
NonDir
NonPres
President
Director
Chief Executive Officer
|
Scott Massengill 29 |
NonTreas
Treasurer
Senior Vice Presiden
|
Daniel A. Ninivaggi |
NonDir
Director
|
Vincent J. Intrieri |
NonDir
Director
|
Sunghwan Cho |
NonDir
Director
|
David A. Barnes |
NonDir
Director
|
Richard Frecker 27 |
NonSec
|
Anindita Mukherjee |
NonDir
|
Kevin Sheehan |
NonDir
|
Elena Blank 116 |
President
|
Mark P. Frissora 15 |
President
Director
Ch of the Board
Chief Executive Officer
|
John P. Tague 15 |
President
CEO
|
John P. Yague |
President
Chief Executive Officer
|
Elyse Douglas 22 |
Treasurer
Vice President
Chief Financial Officer
Executive Vice Presi
|
Scott Massengil 4 |
Treasurer
Senior Vice Presiden
|
J. Jeffrey Zimmerman 22 |
Secretary
Executive Vice Presi
General Counsel
|
Jeffrey J. Zimmerman 14 |
Secretary
Executive Vice Presi
General Counsel
|
Harold E. Rolfe 9 |
Secretary
|
Carl T. Berquist 1 |
Director
|
Barry H. Beracha 1 |
Director
|
Michael J. Durham 1 |
Director
|
Henry R. Keizer |
Director
and Independent Non
Independent Non-Exec
|
Carl T. Barquial |
Director
|
Vincent J. Intriari |
Director
|
Debra J. Kelly-Ennis |
Director
|
Michael Kochler |
Director
|
Samuel Markamer |
Director
|
Vincent Interori |
Director
|
Deniel A. Ninivaggi |
Director
|
David A. Bames |
Director
|
Michael J. Durhan |
Director
|
Vincen J. Intrieri |
Director
|
Henry R. Ketzer |
Director
|
Daniel A. Ninvaggi |
Director
|
Samuel A. Merksamer |
Director
|
Thomas Kennedy 47 |
Vice President
Chief Financial Officer
Executive Vice Presi
Senior Evp
Senior Vice Presiden
|
Stephen A. Blum 18 |
Vice President
Real Estate
Real Estate and Faci
Senior Vice Presiden
|
Randall White 16 |
Vice President
Employment Law
Labor
Labor and Employment
|
Thomas J. Santorelli 15 |
Vice President
Insurance
|
Paul J. Siracusa 11 |
Vice President
|
Maurice Honor 2 |
Vice President
Distribution Sales
|
Andrew Cockle 1 |
Vice President
Procurement
|
Jayesh Patel 1 |
Vice President
|
William Byrne 1 |
Vice President
|
Nihar Malik 1 |
Vice President
Procurment
|
Nuns Moodliar |
Vice President
Legal and Corporate
|
Nuna Moodiar |
Vice President
|
Murphy J. Murphy |
Vice President
|
William B. Masterson |
Vice President
Strategic Communicat
|
Thomas Santorell |
Vice President
Insurance
|
John Szot 26 |
Assistant Sec.
Assistant Secretary
NonSec
|
Antoinette Duah 26 |
Assistant Secretary
|
Monica Sell 24 |
Assistant Secretary
|
Richard P. McEvily 23 |
Deputy
Deputy General Couns
General Counsel
Senior Vice Presiden
Deputy Gc
|
Clark Dubin 22 |
Assistant Secretary
|
Raymond Batistoni 20 |
Assistant Secretary
|
Neale R. Bedrock 18 |
Assistant Secretary
|
Adam R. Schloss 18 |
Assistant Secretary
|
Lesley Costello 18 |
Assistant Secretary
|
Dennis G. McGinley 15 |
Assistant Secretary
|
Anthony C. Flore 14 |
Assistant Secretary
|
Robert J. Stuart 8 |
Executive Vice Presi
Global Sales and Mar
Sales and Marketing
|
Simon Ellis 6 |
Assistant Secretary
|
Terai Griffith Spence 5 |
Assistant Secretary
|
Matthew C. Polalivo 5 |
Assistant Secretary
|
Antoinette Dush 4 |
Assistant Secretary
|
Michel Taride 2 |
Group President
Group P
Group President Rent
Rent a Car Inter
Rent a Car Internati
|
Robin Kremer 2 |
Senior Vice Presiden
|
Antoinelle Dush 2 |
Assistant Secretary
|
Terel Griffith Spence 2 |
Assistant Secretary
|
Tyler Best 2 |
Chief Information of
Executive Vice Presi
|
William Langsion 1 |
Assistant Secretary
|
Brian Waldbauer 1 |
Assistant Secretary
|
Thomas Frese 1 |
Procurement
Senior Vice Presiden
Fleet
Fleet and Pmo
Pmo
|
Michael J. Harrison |
Benefits
Compensation
Compensation and Ben
Senior Vice Presiden
Benifits
|
Scot Hornick |
Executive Vice Presi
Revenue Management
|
Narasimhan B. Srinivasan |
Senior Vice Presiden
Strategy and Corpora
|
Tyler Berl |
Chief Information of
Executive Vice Presi
|
Michael J. Herrison |
Senior Vice Presiden
|
Scott Homick |
Executive Vice Presi
|
William Lanston |
Assistant Secretary
|
Mathew C. Polalivo |
Assistant Secretary
|
Nerasimhan B. Srinivasan |
Senior Vice Presiden
|
John M. Bzol |
Assistant Secretary
|
Matthew C. Polativo |
Assistant Secretary
|
Evan Rapousis |
Assistant Treasurer
|
Raymond Bebstoni |
Assistant Secretary
|
Lesley Costallo |
Assistant Secretary
|
Lesile M. Hurziker |
Investor Relations
Senior Vice Presiden
|
Matthew Jauchius |
Chief Marketing
Executive Vice Presi
Officer
|
Randall Walford |
Chief Audit Executiv
Senior Vice Presiden
|
Ellane Zem |
Chief Human Resource
Executive Vice Presi
Officer
|
Raymond Ballialoni |
Assistant Secretary
|
Marcta Davis-Allison |
Assistant Secretary
|
Debi F. Debriak |
Assistant Secretary
|
George W. Tamke 1 |
Lead Dir
|
Linda Fayne Lavinson |
Independent Non Exec
|
Showing 8 records out of 98
Other Companies for The Hertz Corporation
The Hertz Corporation is listed as an officer in eight other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Hertz General Interest LLC |
Active
|
2002 |
22
|
Member
|
Hertz Vehicle Financing LLC |
Active
|
2002 |
18
|
Member
|
Firefly Rent A Car LLC |
Active
|
2013 |
17
|
Member
|
Hertz Vehicle Interim Financing LLC |
Active
|
2020 |
2
|
Member
|
Hertz Car Sales LLC |
Active
|
2021 |
1
|
Member
|
Hertz Vehicle Financing III LLC |
Active
|
2021 |
1
|
|
Hertz Vehicles LLC |
Inactive
|
2001 |
24
|
Manager
|
Simply Wheelz LLC |
Inactive
|
2007 |
12
|
Manager
|
Known Addresses for The Hertz Corporation
1601 Collins Ave
Miami Beach, FL 33139
1100 Lee Wagener Blvd
Fort Lauderdale, FL 33315
1590 N State Road 7
Fort Lauderdale, FL 33313
1 Station Pl
Stamford, CT 06902
801 Seabreeze Blvd
Fort Lauderdale, FL 33316
4441 Collins Ave
Miami Beach, FL 33140
4525 Collins Ave
Miami Beach, FL 33140
4050 SW 11th Ter
Fort Lauderdale, FL 33315
520 N Semoran Blvd
Orlando, FL 32807
4751 Best Rd
Atlanta, GA 30337
Corporate Filings for The Hertz Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 810663 |
Date Filed: | Tuesday, December 6, 1955 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 820373 |
Date Filed: | Friday, April 21, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2640606 |
Date Filed: | Monday, April 24, 1967 |
Registered Agent | Ct Corp System |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 00525490 |
Date Filed: | Friday, April 21, 1967 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C620-1967 |
Date Filed: | Monday, April 24, 1967 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | NEW YORK |
State ID: | 209375 |
Date Filed: | Monday, April 24, 1967 |
DOS Process | The Hertz Corporation |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/24/1967 | Application for Certificate of Authority | ||
4/24/1967 | Foreign Qualification | ||
4/24/1967 | Initial List | ||
4/24/1967 | Name History/Actual | New Aitch, Inc. | |
5/18/1967 | Name History/Actual | The Hertz Corporation | |
5/22/1967 | Amendment | NEW AITCH, INC. BJb4 001 | |
9/16/1967 | Amended List | ||
6/25/1968 | Annual List | ||
7/1/1969 | Annual List | ||
7/1/1970 | Annual List | ||
7/1/1971 | Annual List | ||
7/3/1972 | Annual List | ||
7/2/1973 | Annual List | ||
1/28/1974 | Merger | CERTIFICATE OF OWNERSHIP MERGING MOTORWAYS, INC. AND SKILLWAYS PARTS AND EQUIPMENT DISTRIBUTERS, INC. BOTH NEW YORK CORPORATIONS INTO THIS COMPANY. | |
1/29/1974 | Articles of Merger | ||
7/1/1974 | Annual List | ||
7/1/1975 | Annual List | ||
8/16/1976 | Annual List | ||
7/1/1977 | Annual List | ||
6/26/1978 | Annual List | 78-79 | |
4/26/1979 | Annual List | ||
12/20/1979 | Articles of Merger | ||
12/26/1979 | Merger | CERT OF FILING CERT OF OWNERSHIP MERGING HERTZ COMMERICAL LEASING CORPORATION ( NOT QUALIFIED IN NEV) INTO THIS CORP. | |
5/19/1980 | Annual List | 80-81 | |
4/23/1981 | Annual List | ||
4/30/1982 | Annual List | ||
4/29/1983 | Annual List | ||
8/11/1983 | Assumed Name Certificate | ||
4/30/1984 | Annual List | ||
1/6/1985 | Change Of Registered Agent/Office | ||
4/30/1985 | Annual List | ||
3/31/1986 | Annual List | ||
4/18/1986 | Assumed Name Certificate | ||
5/29/1986 | ABAND | ||
4/15/1987 | Assumed Name Certificate | ||
4/30/1987 | Annual List | ||
5/10/1988 | Annual List | ||
4/24/1989 | Annual List | ||
4/27/1990 | Annual List | ||
7/13/1990 | Change Of Registered Agent/Office | ||
4/30/1991 | Annual List | ||
5/6/1992 | Annual List | ||
4/30/1993 | Annual List | ||
4/21/1994 | Annual List | ||
5/5/1995 | Annual List | ||
5/13/1996 | Annual List | ||
4/25/1997 | Merger | CERTIFICATE OF FACT OF CERTIFICATE OF OWNERSHIP FILED MERGING HERTZ REALTY CORPORATION, A (DE) CORPORATION, #C839-70, INTO THIS CORPORATION. (1)PG. DMF | |
5/18/1997 | Annual List | ||
4/28/1998 | Annual List | ||
5/3/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
5/3/2000 | Annual List | ||
4/19/2001 | Annual List | ||
12/10/2001 | Certificate of Assumed Business Name | ||
5/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/28/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
6/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/15/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/25/2006 | Annual List | ||
5/1/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
4/18/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
4/9/2008 | Annual List | 08-09 | |
4/13/2009 | Annual List | 09/10 | |
9/29/2009 | Certificate of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
3/31/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/3/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/5/2012 | Annual List | ||
8/30/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
4/2/2013 | Annual List | ||
5/8/2013 | Amended List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/25/2014 | Annual List | ||
9/24/2014 | Certificate of Assumed Business Name | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
2/27/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/24/2017 | Annual List | ||
8/29/2017 | Amended List | ||
12/31/2017 | Public Information Report (PIR) | ||
3/6/2018 | Annual List | ||
3/21/2018 | Certificate of Assumed Business Name | ||
12/31/2018 | Public Information Report (PIR) |
Trademarks for The Hertz Corporation
Serial Number:
85288656
Drawing Code: 4000
|
|
Serial Number:
85882618
Drawing Code: 4000
|
|
Serial Number:
85896493
Drawing Code: 4000
|
|
Serial Number:
85896517
Drawing Code: 4000
|
|
Serial Number:
85249238
Drawing Code: 2000
|
|
Serial Number:
85249337
Drawing Code: 2000
|
|
Serial Number:
85249359
Drawing Code: 2000
|
|
Serial Number:
85189944
Drawing Code: 4000
|
|
Serial Number:
77176298
Drawing Code: 4000
|
|
Serial Number:
78603021
Drawing Code: 4000
|
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for The Hertz Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Hertz Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1601 Collins Ave Miami Beach, FL 33139
1100 Lee Wagener Blvd Fort Lauderdale, FL 33315
1590 N State Road 7 Fort Lauderdale, FL 33313
1 Station Pl Stamford, CT 06902
801 Seabreeze Blvd Fort Lauderdale, FL 33316
4441 Collins Ave Miami Beach, FL 33140
4525 Collins Ave Miami Beach, FL 33140
4050 SW 11th Ter Fort Lauderdale, FL 33315
520 N Semoran Blvd Orlando, FL 32807
4751 Best Rd Atlanta, GA 30337
These addresses are known to be associated with The Hertz Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records