Detail by Entity Name

Foreign Profit Corporation

HERTZ TRANSPORTING, INC.

Filing Information
P04156 13-3215204 11/27/1984 DE ACTIVE
Principal Address
8501 Williams Road
Estero, FL 33928

Changed: 04/03/2024
Mailing Address
8501 Williams Road
Estero, FL 33928

Changed: 04/03/2024
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 Vice President and Assistant Treasurer

Burns, John C.
8501 Williams Road
Estero, FL 33928

Title Assistant Secretary

Potalivo, Matthew C
8501 Williams Road
Estero, FL 33928

Title Assistant Secretary

Sell, Monica
8501 Williams Road
Estero, FL 33928

Title VP, Global Tax

Havis, Marc
8501 Williams Road
Estero, FL 33928

Title VP, Global Risk Management

Dubin, Clark
8501 Williams Road
Estero, FL 33928

Title Assistant Secretary

Allen, Dane
8501 Williams Road
Estero, FL 33928

Title Vice President and Assistant Treasurer

Kennedy, Patrick
8501 Williams Road
Estero, FL 33928

Title VP, General Counsel and Secretary

Batcheler, Colleen
8501 Williams Road
Estero, FL 33928

Title Director

Potalivo, Matthew C
8501 Williams Road
Estero, FL 33928

Title Director

Brooks, Alexandra D.
8501 Williams Road
Estero, FL 33928

Title Vice President and Treasurer

Johnson, Mark E.
8501 Williams Road
Estero, FL 33928

Title Assistant Secretary

Nasr, Adrian S.
8501 Williams Road
Estero, FL 33928

Title President

Keppy, Justin
8501 Williams Road
Estero, FL 33928

Title Director

Keppy, Justin
8501 Williams Road
Estero, FL 33928

Annual Reports
Report YearFiled Date
2022 04/15/2022
2023 03/06/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
04/25/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- 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
04/10/2009 -- ANNUAL REPORT View image in PDF format
05/02/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- 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
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- 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