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 |
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 | - |
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 |
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 | - |
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