Entity Name: | PENNSYLVANIA LIFE 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: | 01 Mar 1948 (77 years ago) |
Date of dissolution: | 09 Mar 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Mar 2020 (5 years ago) |
Document Number: | 807562 |
FEI/EIN Number |
231305366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE CVS DRIVE, WOONSOCKET, RI, 02895 |
Mail Address: | 1064 GREENWOOD BLVD., SUITE 260, LAKE MARY, FL, 32746 |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
MEEK TODD D | President | 2211 SANDERS ROAD, NORTHBROOK, IL, 60062 |
ZABLOCKI DANIEL L | Treasurer | ONE CVS DRIVE, WOONSOCKET, RI, 02895 |
BUCHANAN MICHELE W | Secretary | 9501 E SHEA BLVD, SCOTTSDALE, AZ, 85260 |
LUND HAROLD N | Director | 2211 SANDERS ROAD, NORTHBROOK, IL, 60062 |
AZZOLINA DAVID | Director | 2211 SANDERS ROAD, NORTHBROOK, IL, 60062 |
CONROY JOHN D | Director | 9501 E SHEA BLVD, SCOTTSDALE, AZ, 85260 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-03-09 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | ONE CVS DRIVE, WOONSOCKET, RI 02895 | - |
REGISTERED AGENT CHANGED | 2020-03-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | ONE CVS DRIVE, WOONSOCKET, RI 02895 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900010443 | LAPSED | 01-2003-CC-5551 | 8TH JUDICIAL CIRC ALACHUA CNTY | 2003-12-22 | 2009-04-20 | $12000.00 | NICOLE ASHTON, 1539 GRADUATION LANE, MIDDLEBURG, FL 32068 |
Name | Date |
---|---|
WITHDRAWAL | 2020-03-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State