Detail by FEI/EIN Number

Foreign Profit Corporation

HERC RENTALS INC.

Filing Information
819124 13-6174127 11/01/1965 DE ACTIVE AMENDMENT 06/18/2024 12/31/1999
Principal Address
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Changed: 04/08/2024
Mailing Address
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Changed: 04/08/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/09/1992

Address Changed: 07/09/1992
Officer/Director Detail Name & Address

Title VP, Infrastructure and Enterprise Applications

Fritz, Edward
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Talent and Organizational Development

Arell, Mark
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Assistant Secretary

Lively, Derek
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title SENIOR VICE PRESIDENT, CHIEF LEGAL OFFICER , & SECRETARY

SHEEK, S. WADE
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Director

Sheek, S. Wade
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Director

Humphrey, Mark
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Senior Vice President, Investor Relations

Hunziker, Leslie
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Human Resources

Manning, Jane
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Finance and Treasurer

Laudermilch, Jennifer
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Chief Accounting Officer

Schumacher, Mark
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Shared Services

Klatt, Melissa
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Operations

Miller, Charles L.
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Senior Vice President and Chief Human Resources Officer

Cunningham, Christian
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title PRESIDENT AND CHIEF EXECUTIVE OFFICER, DIRECTOR

SILBER, LAWRENCE H.
27500 RIVERVIEW CENTER BLVD.
BONITA SPRINGS, FL 34134

Title Senior Vice President, Specialty Solutions

Cavecchi, Carlo
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VICE PRESIDENT FINANCIAL OPERATIONS & REVENUE

OOSTERBEEK, JASON
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VICE PRESIDENT, DEPUTY GENERAL COUNSEL AND ASSISTANT SECRETARY

PETROSINO, SHARON
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VICE PRESIDENT, CHIEF TAX OFFICER

SHAW, MARLIN
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Senior Vice President and Chief Information Officer

Peres, Tamir
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Assistant General Counsel, Chief Compliance Officer & Assistant Secretary

Brandeis, Jennifer
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title VP, Product Support and Fleet Operations

Gavin, Matthew
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title Senior Vice President and Chief Operating Officer

Birnbaum, Aaron
27500 Riverview Center Blvd.
Bonita Springs, FL 34134

Title SENIOR VICE PRESIDENT, INVESTOR RELATIONS, COMMUNICATIONS

HUNZIKER, LESLIE
27500 RIVERVIEW CENTER BLVD.
BONITA SPRINGS, FL 34134

Title CENIOR VICE PRESIDENT, BUSINESS OPERATIONS

TSOPANOGLOU, LOUKAS
27500 RIVERVIEW CENTER BLVD.
BONITA SPRINGS, FL 34134

Title VOCE PRESIDENT, REAL ESTATE FACILITIES & CONSTRUCTION

BURCHILL, ANNE MARIE
27500 RIVERVIEW CENTER BLVD.
BONITA SPRINGS, FL 34134

Title VICE PRESIDENT, CHIEF INFORMATION SECURITY OFFICER

RICE, TIMOTHY
27500 RIVERVIEW CENTER BLVD.
BONITA SPRINGS, FL 34134

Annual Reports
Report YearFiled Date
2023 02/25/2023
2023 10/24/2023
2024 04/08/2024

Document Images
06/18/2024 -- Amendment View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
10/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2023 -- ANNUAL REPORT View image in PDF format
03/29/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
07/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
07/19/2016 -- Name Change View image in PDF format
06/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/30/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
11/10/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/05/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
04/20/2001 -- ANNUAL REPORT View image in PDF format
05/31/2000 -- ANNUAL REPORT View image in PDF format
12/22/1999 -- Merger View image in PDF format
05/11/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format