Search icon

AETNA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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