Search icon

TRUSTMARK INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TRUSTMARK INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 1926 (99 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 802895
FEI/EIN Number 36-0792925

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

Address: 400 Field Dr., Lake Forest, IL, 60045-2581, US
Mail Address: 400 Field Dr., Lake Forest, IL, 60045-2581, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Anderson John K President 400 Field Dr., Lake Forest, IL, 600452581
Slawin Kevin R Director 400 Field Dr., Lake Forest, IL, 600452581
Sweitzer Kathleen A Secretary 400 Field Dr., Lake Forest, IL, 600452581
Goss Philip A Treasurer 400 Field Dr., Lake Forest, IL, 600452581
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-05-27 400 Field Dr., Lake Forest, IL 60045-2581 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 400 Field Dr., Lake Forest, IL 60045-2581 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2000-01-18 TRUSTMARK INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1993-12-23 TRUSTMARK INSURANCE COMPANY (MUTUAL) -
REINSTATEMENT 1987-12-22 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1975-05-20 BENEFIT TRUST LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State