Search icon

BERKSHIRE HATHAWAY DIRECT INSURANCE COMPANY

Company Details

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

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000

President

Name Role Address
Shelley, Peter M. President 100 First Stamford Place, Stamford, CT 06902

Director

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

Treasurer

Name Role Address
Geistkemper, Dale D. Treasurer 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944

Secretary

Name Role Address
Byrnes, Bruce J. Secretary 100 First Stamford Place, Stamford, CT 06902

Vice President

Name Role Address
Byrnes, Bruce J. Vice President 100 First Stamford Place, Stamford, CT 06902

Asst. Vice President

Name Role Address
Rathbun, Rodney L. Asst. Vice President 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944

Asst. Secretary

Name Role Address
Garelik, Kathia Asst. Secretary 1314 Douglas Street, Suite 1400 Omaha, NE 68102-1944

Events

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

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: 06 Feb 2025

Sources: Florida Department of State