Search icon

HOMESERVICES INSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: HOMESERVICES INSURANCE, INC.
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: 21 Jul 2006 (19 years ago)
Document Number: F06000004872
FEI/EIN Number 470681950

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

Address: 119 14th Street NW, Suite 150, Attn Legal, St. Paul, MN, 55112, US
Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN, 55435, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Strandmo Dana D Director 6800 France Ave S, Edina, MN, 55435
Rosati Christopher L President 119 14th Street NW, St. Paul, MN, 55112
BLEFARI EUGENE A Director 6800 France Ave S, Edina, MN, 55435
Seavall Alexander E Vice President 6800 France Ave S, Edina, MN, 55435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013629 PCG AGENCIES EXPIRED 2017-02-06 2022-12-31 - 333 SOUTH 7TH STREET, FL 27, ATTN LEGAL, MINNEAPOLIS, MN, 55402
G14000005798 FORT DEARBORN INSURANCE AGENCY EXPIRED 2014-01-16 2019-12-31 - 333 SOUTH 7TH STREET, 27TH FLOOR, MINNEAPOLIS, MN, 55402
G10000043015 KOENIG & STREY INSURANCE AGENCY EXPIRED 2010-05-17 2015-12-31 - 333 SOUTH 7TH STREET, 27TH FLOOR, MINNEAPOLIS, MN, 55402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 119 14th Street NW, Suite 150, Attn Legal, St. Paul, MN 55112 -
CHANGE OF MAILING ADDRESS 2024-04-11 119 14th Street NW, Suite 150, Attn Legal, St. Paul, MN 55112 -
REGISTERED AGENT NAME CHANGED 2021-08-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-22
Reg. Agent Change 2021-08-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
Reg. Agent Change 2019-12-09
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State