Search icon

MINNESOTA LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: MINNESOTA 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: 13 Jul 1948 (77 years ago)
Branch of: MINNESOTA LIFE INSURANCE COMPANY, MINNESOTA (Company Number c94caa5a-b4d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 1998 (27 years ago)
Document Number: 804408
FEI/EIN Number 410417830

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

Address: 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101, US
Mail Address: 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000
Hilger Christopher M President 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101
Hilger Christopher M Chairman 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101
NISTLER TED J Treasurer 400 ROBERT STREET, NORTH, ST. PAUL, MN, 55101
Montz Renee Secretary 400 ROBERT ST NORTH, SAINT PAUL, MN, 55101
SIMON JODIE Assistant Secretary 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101
ZACCARO WARREN J Executive Vice President 400 ROBERT STREET NORTH, SAINT PAUL, MN, 55101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 -
CHANGE OF MAILING ADDRESS 2002-05-01 400 ROBERT ST NORTH, SAINT PAUL, MN 55101 -
NAME CHANGE AMENDMENT 1998-10-05 MINNESOTA LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State