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 |
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 |
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 | - |
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