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 |
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 |
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 | - |
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