Search icon

BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: BERKSHIRE HATHAWAY DIRECT INSURANCE 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 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Aug 2015 (10 years ago)
Document Number: 837093
FEI/EIN Number 510400307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE, 68102-1944, US
Mail Address: 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE, 68102-1944, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000
Shelley Peter M President 100 First Stamford Place, Stamford, CT, 06902
Geistkemper Dale D Treasurer 1314 Douglas Street, Omaha, NE, 681021944
Byrnes Bruce J Secretary 100 First Stamford Place, Stamford, CT, 06902
Rathbun Rodney L Asst 1314 Douglas Street, Omaha, NE, 681021944
Garelik Kathia Asst 1314 Douglas Street, Omaha, NE, 681021944

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-10 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 -
CHANGE OF MAILING ADDRESS 2018-05-10 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 -
REGISTERED AGENT NAME CHANGED 2018-05-10 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2015-08-13 BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY -
REINSTATEMENT 2015-08-06 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Fritzmond Domingue, Appellant(s) v. USA Beauty Care, and Berkshire Hathaway Direct Insurance Company, Appellee(s). 1D2024-0487 2024-02-23 Closed
Classification NOA Non Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-000822FJC

Parties

Name Fritzmond Domingue
Role Appellant
Status Active
Representations Michael David Goldstein, Kenneth Brian Schwartz
Name USA BEAUTY CARE, INC.
Role Appellee
Status Active
Representations Ana Maria Gonzalez-Garcia, Todd Joseph Sanders
Name BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Ana Maria Gonzalez-Garcia, Todd Joseph Sanders
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA Beauty Care
Docket Date 2024-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Fritzmond Domingue
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-35 pages
Docket Date 2024-03-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Fritzmond Domingue
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fritzmond Domingue
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Frank Clark
Docket Date 2024-02-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Fritzmond Domingue

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-05-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State