Search icon

PRINCIPAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PRINCIPAL 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: 18 Jul 1947 (78 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (4 months ago)
Document Number: 807384
FEI/EIN Number 420127290

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

Address: 711 HIGH STREET, DES MOINES, IA, 50392-0306, US
Mail Address: 711 HIGH STREET, DES MOINES, IA, 50392-0306, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Houston Daniel J Chairman 711 HIGH STREET, DES MOINES, IA, 503920306
CARTER-MILLER JOCELYN Director 711 HIGH STREET, DES MOINES, IA, 503920306
HOCHSCHILD ROGER C Director 711 HIGH STREET, DES MOINES, IA, 503920306
PICKERELL BLAIR C Director 711 HIGH STREET, DES MOINES, IA, 503920306
Mills Scott M Director 711 HIGH STREET, DES MOINES, IA, 503920306
NORDIN DIANE J Director 711 HIGH STREET, DES MOINES, IA, 503920306
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-10 711 HIGH STREET, DES MOINES, IA 50392-0306 -
REINSTATEMENT 2024-12-10 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-27 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-31 711 HIGH STREET, DES MOINES, IA 50392-0306 -
NAME CHANGE AMENDMENT 1998-07-31 PRINCIPAL LIFE INSURANCE COMPANY -
AMENDMENT 1987-06-29 - -
EVENT CONVERTED TO NOTES 1986-07-22 - -
NAME CHANGE AMENDMENT 1986-07-22 PRINCIPAL MUTUAL LIFE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000149882 TERMINATED 1000000737074 COLUMBIA 2017-03-08 2027-03-17 $ 1,009.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J07900003271 TERMINATED 06-011659 CACE 25 17 JUD CIR BROWARD CTY, FL 2006-10-11 2012-03-01 $7689.41 ABC CARPET MILL OUTLET, INC., 5150 SW 48TH WAY-#613, DAVIE, FL 33314

Documents

Name Date
REINSTATEMENT 2024-12-10
REINSTATEMENT 2023-02-27
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State