Search icon

BERKSHIRE HATHWAY HOMESTATE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: BERKSHIRE HATHWAY HOMESTATE INSURANCE COMPANY
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: 25 Sep 2009 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: F09000003825
FEI/EIN Number 470529945

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

Address: 1314 Douglas Street, OMAHA, NE, 68102, US
Mail Address: 1314 Douglas Street, OMAHA, NE, 68102, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
WURSTER DONALD President 1314 Douglas Street, OMAHA, NE, 68102
WURSTER DONALD Director 1314 Douglas Street, OMAHA, NE, 68102
Linkhart Andrew R Director 1314 Douglas Street, OMAHA, NE, 68102
Linkhart Andrew R Chairman 1314 Douglas Street, OMAHA, NE, 68102
Darby Robert NJr. Director 45 Fremont Street, Floor 27, San Francisco, CA, 94105
Darby Robert NJr. Secretary 45 Fremont Street, Floor 27, San Francisco, CA, 94105
HALL BRIAN Vice President 1725 WINDWARD CONCOURSE SUITE 200, ALPHARETTA, GA, 30005
Gulden Tracy Director 1314 Douglas Street, OMAHA, NE, 68102
Rainwater Karen Vice President 1314 Douglas Street, Omaha, NE, 68102
CHIEF FINANCIAL OFFICER OF FLORIDA Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1314 Douglas Street, Suite 1300, OMAHA, NE 68102 -
CHANGE OF MAILING ADDRESS 2018-05-01 1314 Douglas Street, Suite 1300, OMAHA, NE 68102 -
NAME CHANGE AMENDMENT 2011-06-07 BERKSHIRE HATHWAY HOMESTATE INSURANCE COMPANY -

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 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State