- Home >
- U.S. >
- California >
- Los Angeles
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Dma Claims Management, Inc.
Active Los Angeles, CA
Dma Claims Management, Inc. Overview
Dma Claims Management, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Monday, June 3, 2002 and is approximately twenty-two years old, according to public records filed with California Secretary 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
Dma Claims Management, Inc.
Network Visualizer
Advertisements
Key People
Who own Dma Claims Management, Inc.
Name | |
---|---|
Thomas J. Reitze 4 |
President
Treasurer
Director
Director
|
Jason Turner 19 |
President
|
Lois Hart 2 |
Secretary
|
Paul Snider |
Director
|
Charles N. Ohl 4 |
Director
Director
Secretary
Vice President
|
Known Addresses for Dma Claims Management, Inc.
Corporate Filings for Dma Claims Management, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F07000002176 |
Date Filed: | Monday, April 23, 2007 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 800240467 |
Date Filed: | Wednesday, August 27, 2003 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01466276 |
Date Filed: | Wednesday, August 2, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Illinois |
State ID: | 02420684 |
Date Filed: | Monday, June 3, 2002 |
Registered Agent | Charles N. Ohl |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Illinois |
State ID: | E0491952018-0 |
Date Filed: | Thursday, October 18, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
8/27/2003 | Application for Certificate of Authority | ||
11/7/2003 | Change of Office by Registered Agent | ||
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/27/2008 | Application for Amended Certificate of Authority | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
8/29/2013 | Certificate of Assumed Business Name | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
10/18/2018 | Foreign Qualification | Initial Stock Value: No Par Value Shares: 2,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00 | |
10/18/2018 | Initial List | 2018-2019 | |
12/31/2019 | Public Information Report (PIR) | ||
1/8/2020 | Change of Name or Address by Registered Agent | ||
1/8/2021 | Change of Name or Address by Registered Agent | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
8/15/2023 | Resignation of Registered Agent | ||
11/3/2023 | Certificate of Withdrawal |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
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 Dma Claims Management, Inc..
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 Dma Claims Management, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
330 N Brand Blvd Glendale, CA 91203
PO Box 26004 Glendale, CA 91222
2705 Media Center Dr Los Angeles, CA 90065
750 Fairmont Ave Glendale, CA 91203
2804 Gateway Oaks Dr Sacramento, CA 95833
These addresses are known to be associated with Dma Claims Management, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records