Entity Name: | AETNA 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: | 29 Aug 1916 (109 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2001 (23 years ago) |
Document Number: | 800878 |
FEI/EIN Number |
06-6033492
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 Farmington Avenue, RW61, Hartford, CT, 06156, US |
Mail Address: | 151 Farmington Avenue, RW61, Hartford, CT, 06156, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
DeNale Carol A | Seni | 151 Farmington Avenue, Hartford, CT, 06156 |
Lee Edward C | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Clark James D | Seni | 151 Farmington Avenue, Hartford, CT, 06156 |
Oades Peter R | Director | 151 Farmington Avenue, Hartford, CT, 06156 |
Oades Peter R | Seni | 151 Farmington Avenue, Hartford, CT, 06156 |
Drzazgowski Jeffrey A | Vice President | 151 Farmington Avenue, Hartford, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 151 Farmington Avenue, RW61, Hartford, CT 06156 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 151 Farmington Avenue, RW61, Hartford, CT 06156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000806449 | TERMINATED | 1000000486093 | ORANGE | 2013-04-09 | 2033-04-24 | $ 2,952.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
AMENDED ANNUAL REPORT | 2023-11-28 |
ANNUAL REPORT | 2023-04-22 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State