Search icon

HOMESERVICES INSURANCE, INC.

Company Details

Entity Name: HOMESERVICES INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 21 Jul 2006 (19 years ago)
Document Number: F06000004872
FEI/EIN Number 47-0681950
Mail Address: 6800 France Ave S, Suite 610, Attn Legal, Edina, MN 55435
Address: 119 14th Street NW, Suite 150, Attn Legal, St. Paul, MN 55112
Place of Formation: NEBRASKA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
Strandmo, Dana D. Secretary 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Director

Name Role Address
Strandmo, Dana D. Director 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435
BLEFARI, EUGENE A. Director 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

President

Name Role Address
Rosati, Christopher L. President 119 14th Street NW, Suite 150, Attn Legal St. Paul, MN 55112

Vice President

Name Role Address
Seavall, Alexander E. Vice President 6800 France Ave S, Suite 610, Attn Legal Edina, MN 55435

Finance

Name Role Address
Seavall, Alexander E. Finance 6800 France Ave S, Suite 610, Attn Legal 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 No data 333 SOUTH 7TH STREET, FL 27, ATTN LEGAL, MINNEAPOLIS, MN, 55402
G14000005798 FORT DEARBORN INSURANCE AGENCY EXPIRED 2014-01-16 2019-12-31 No data 333 SOUTH 7TH STREET, 27TH FLOOR, MINNEAPOLIS, MN, 55402
G10000043015 KOENIG & STREY INSURANCE AGENCY EXPIRED 2010-05-17 2015-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-04-11 119 14th Street NW, Suite 150, Attn Legal, St. Paul, MN 55112 No data
REGISTERED AGENT NAME CHANGED 2021-08-24 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-08-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

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: 27 Jan 2025

Sources: Florida Department of State