Name: | PROPERTY DAMAGE APPRAISERS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 31 Jan 1979 (46 years ago) |
Date of Dissolution: | 04 Apr 2023 (2 years ago) |
Date of Status Change: | 04 Apr 2023 (2 years ago) |
Identification Number: | 000025703 |
Place of Formation: | TEXAS |
Principal Address: | 100 ENERGY WAY #1900, FORT WORTH, TX, 76102, USA |
Purpose: | FRANCHISER-DAMAGE APPRAISAL SERVICE |
NAICS: | 812990 - All Other Personal Services |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TOM DOLFAY | PRESIDENT | 100 ENERGY WAY, #1900 FT WORTH, TX 76102 USA |
Name | Role | Address |
---|---|---|
TOM SLIMAK | SECRETARY | 100 ENERGY WAY, #1900 FT WORTH, TX 76102 USA |
Name | Role | Address |
---|---|---|
RAINEY SMITH | TREASURER/CFO | 100 ENERGY WAY, #1900 FT WORTH, TX 76102 USA |
Name | Role | Address |
---|---|---|
MERRELL ATHON | DIRECTOR | 2229 SAN FELIPE ROAD SUITE 1400 HOUSTON, TX 77019 USA |
A BURCH WALDRON III | DIRECTOR | 301 COMMERCE STREET SUITE 3660 FORT WORTH, TX 76102 USA |
JOHN HAWKINS | DIRECTOR | 17480 DALLAS PARKWAY DALLAS, TX 75287 USA |
MARK NEYLAND | DIRECTOR | 4075 HIDDEN VIEW CIRCLE FORT WORTH, TX 76109 USA |
JEFFERY DILLARD | DIRECTOR | 2201 KELL BLVD 2201 KELL BLVD, TX 77019 USA |
BRYAN ATHON | DIRECTOR | 1800 BERING DRIVE, SUITE 850 HOUSTON, TX 76102 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-04-04 | PROPERTY DAMAGE APPRAISERS, INC. | Property Damage Appraisers, LLC on 04-04-2023 |
Number | Name | File Date |
---|---|---|
202215838700 | Annual Report | 2022-04-27 |
202193622920 | Annual Report | 2021-03-05 |
202034291430 | Annual Report | 2020-02-13 |
201987671120 | Annual Report | 2019-02-27 |
201859164620 | Annual Report | 2018-02-27 |
201734900860 | Annual Report | 2017-02-27 |
201694081300 | Annual Report | 2016-03-09 |
201555788490 | Annual Report | 2015-02-26 |
201435930850 | Annual Report | 2014-02-21 |
201312484560 | Annual Report | 2013-02-22 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State