Search icon

MONY LIFE INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MONY 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: 06 Apr 1938 (87 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2013 (12 years ago)
Document Number: 804890
FEI/EIN Number 131632487

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

Address: 5788 Widewaters Parkway, Syracuse, NY, 13214, US
Mail Address: 5788 Widewaters Parkway, Syracuse, NY, 13214, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent PO BO 6200 (32314-6200), TALLAHASSEE, FL, 323990000
Walker Steven G Director 5788 Widewaters Parkway, 2nd Floor, Syracuse, NY, 13214
Banerjee Choudhury Shiladitya Treasurer 2801 HIGHWAY 280 SOUTH, BIRMINGHAM, AL, 35223
Harrison Wade V President 2801 HIGHWAY 280 SOUTH, BIRMINGHAM, AL, 35223
LEE Felicia M Secretary 2801 HIGHWAY 280 S, BIRMINGHAM, AL, 35223
Bielen Richard J Director 2801 HIGHWAY 280 SOUTH, BIRMINGHAM, AL, 35223
Wells Paul G Director 2801 Highway 280 S, Birmingham, AL, 35223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 5788 Widewaters Parkway, Syracuse, NY 13214 -
CHANGE OF MAILING ADDRESS 2020-02-05 5788 Widewaters Parkway, Syracuse, NY 13214 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-05 PO BO 6200 (32314-6200), 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2013-11-05 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2013-11-01 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-08-14 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 1998-12-04 MONY LIFE INSURANCE COMPANY -
AMENDMENT 1984-04-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000482290 TERMINATED 1000000310632 LEON 2013-02-22 2033-02-27 $ 361.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State