Search icon

PAN - AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PAN - AMERICAN LIFE 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: 04 May 1912 (113 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jan 2001 (24 years ago)
Document Number: 800387
FEI/EIN Number 720281240

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

Address: 601 POYDRAS STREET, NEW ORLEANS, LA, 70130, US
Mail Address: 601 POYDRAS STREET, 10TH FLOOR, NEW ORLEANS, LA, 70130, US
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
SUQUET JOSE S Director 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
DICIANNI ROBERT President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
CORRADA JOSE C Secretary 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
CORRADA JOSE C Vice President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
FRIEDMAN STEVEN President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
PARKER BRUCE President 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
DIGGS TIMOTHY S Vice President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
CHIEF FINANCIAL OFFICER Agent P.O. BOX 6200 32314, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 601 POYDRAS STREET, NEW ORLEANS, LA 70130 -
CHANGE OF MAILING ADDRESS 2022-04-21 601 POYDRAS STREET, NEW ORLEANS, LA 70130 -
MERGER 2001-01-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000034637

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001371922 TERMINATED 1000000279454 LEON 2013-09-03 2023-09-12 $ 648.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State