Search icon

PRIMERICA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PRIMERICA 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: 26 Jul 1947 (78 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Feb 2018 (7 years ago)
Document Number: 807395
FEI/EIN Number 04-1590590

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

Address: 1 Primerica Parkway, Duluth, GA, 30099, US
Mail Address: 1 Primerica Parkway, Duluth, GA, 30099, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Schwindler Megan G Seni 1 Primerica Parkway, Duluth, GA, 30099
Foster Timothy Vice President 1 Primerica Parkway, Duluth, GA, 30099
Geiger Kimberly S Seni 1 Primerica Parkway, Duluth, GA, 30099
Vacante Lisa M Exec 1 Primerica Parkway, Duluth, GA, 30099
Carrillo Gonzolo Vice President 1 Primerica Parkway, Duluth, GA, 30099
Thurmond Scott G Vice President 1 Primerica Parkway, Duluth, GA, 30099
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1 Primerica Parkway, Duluth, GA 30099 -
CHANGE OF MAILING ADDRESS 2024-04-03 1 Primerica Parkway, Duluth, GA 30099 -
AMENDMENT 2018-02-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1992-06-02 PRIMERICA LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1956-10-01 MASSACHUSETTS INDEMNITY AND LIFE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000706573 TERMINATED 1000000457210 LEON 2013-04-04 2033-04-11 $ 15,415,772.36 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 2024-04-03
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
Amendment 2018-02-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State