Search icon

RINGWALT & LIESCHE CO. - Florida Company Profile

Company Details

Entity Name: RINGWALT & LIESCHE CO.
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: 29 Nov 2000 (24 years ago)
Document Number: F00000006721
FEI/EIN Number 470775338

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

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

Key Officers & Management

Name Role Address
GEISTKEMPER DALE Treasurer 1314 DOUGLAS STREET, OMAHA, NE, 681021944
WURSTER DONALD F Director 1314 DOUGLAS STREET, OMAHA, NE, 681021944
KAY JANELLE K Secretary 1314 DOUGLAS STREET, OMAHA, NE, 681021944
WOLF PHILIP M President 1314 DOUGLAS STREET, OMAHA, NE, 681021944
Snover Brian G Director 100 First Stamford Place, Stamford, CT, 069026745
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000048656 BHHC SPECIALTY RISK EXPIRED 2010-06-04 2015-12-31 - 3024 HARNEY STREET, OMAHA, NE, 68131
G10000006933 PACIFIC GATEWAY INSURANCE AGENCY ACTIVE 2010-01-22 2025-12-31 - 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE 68102-1944 -
CHANGE OF MAILING ADDRESS 2017-04-18 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE 68102-1944 -
REGISTERED AGENT NAME CHANGED 2015-12-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-12-09 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State