Entity Name: | WILCAC LIFE INSURANCE COMPANY (CORPORATION) |
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: | 06 Apr 1926 (99 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Mar 2015 (10 years ago) |
Document Number: | 802890 |
FEI/EIN Number |
360947200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Mail Address: | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Mak Lauren | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Ponomarev Dmitri E | Chairman | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Harrigan Patricia D | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Mak Lauren | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Sheefel Scott | Chief Executive Officer | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Treglia Enrico | Secretary | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
Treglia Enrico | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 20 Glover Avenue 4th Floor, Norwalk, CT 06850 | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 20 Glover Avenue 4th Floor, Norwalk, CT 06850 | - |
NAME CHANGE AMENDMENT | 2015-03-09 | WILCAC LIFE INSURANCE COMPANY (CORPORATION) | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
MERGER | 1984-12-18 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000143945 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000365789 | TERMINATED | 1000000867384 | COLUMBIA | 2020-11-09 | 2040-11-12 | $ 2,984.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-22 |
Name Change | 2015-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State