Entity Name: | BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 27 Sep 1976 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 2015 (9 years ago) |
Document Number: | 837093 |
FEI/EIN Number | 51-0400307 |
Address: | 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 |
Mail Address: | 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 |
Name | Role | Address |
---|---|---|
Shelley, Peter M. | President | 100 First Stamford Place, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Shelley, Peter M. | Director | 100 First Stamford Place, Stamford, CT 06902 |
Geistkemper, Dale D. | Director | 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944 |
Byrnes, Bruce J. | Director | 100 First Stamford Place, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Geistkemper, Dale D. | Treasurer | 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944 |
Name | Role | Address |
---|---|---|
Byrnes, Bruce J. | Secretary | 100 First Stamford Place, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Byrnes, Bruce J. | Vice President | 100 First Stamford Place, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Rathbun, Rodney L. | Asst. Vice President | 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944 |
Name | Role | Address |
---|---|---|
Garelik, Kathia | Asst. Secretary | 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-10 | 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-10 | 1314 DOUGLAS STREET, SUITE 1400, OHAMA, NE 68102-1944 | No data |
REGISTERED AGENT NAME CHANGED | 2018-05-10 | CHIEF FINANCIAL OFFICER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-10 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | No data |
NAME CHANGE AMENDMENT | 2015-08-13 | BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY | No data |
REINSTATEMENT | 2015-08-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 06 Feb 2025
Sources: Florida Department of State