Search icon

WILCAC LIFE INSURANCE COMPANY (CORPORATION) - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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