Entity Name: | NATIONAL INDEMNITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 1950 (75 years ago) |
Document Number: | 808220 |
FEI/EIN Number |
470355979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 Douglas Street, OMAHA, NE, 68102-1944, US |
Mail Address: | 1314 Douglas Street, OMAHA, NE, 68102-1944, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
WURSTER, DONALD F. | President | 1314 Douglas Street, OMAHA, NE, 681021944 |
WURSTER, DONALD F. | Director | 1314 Douglas Street, OMAHA, NE, 681021944 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines Street, TALLAHASSEE, FL, 32399 |
HAMBURG MARC D | Director | 3555 FARNAM STREET, SUITE 1440, OMAHA, NE, 681313302 |
GULDEN TRACY | Secretary | 1314 Douglas Street, OMAHA, NE, 681021944 |
GULDEN TRACY | Vice President | 1314 Douglas Street, OMAHA, NE, 681021944 |
GEISTKEMPER DALE D | Director | 1314 Douglas Street, OMAHA, NE, 681021944 |
RATHBUN RODNEY L | Assistant Vice President | 1314 Douglas Street, OMAHA, NE, 681021944 |
Garelik Kathia D | Asst | 1314 Douglas Street, OMAHA, NE, 681021944 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 1314 Douglas Street, Suite 1400, OMAHA, NE 68102-1944 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-09 | 200 E. Gaines Street, TALLAHASSEE, FL 32399 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State