Entity Name: | COLONIAL LIFE & ACCIDENT 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: | 17 Sep 1948 (76 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2001 (23 years ago) |
Document Number: | 807701 |
FEI/EIN Number |
570144607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 COLONIAL LIFE BLVD., COLUMBIA, SC, 29210 |
Mail Address: | 1200 COLONIAL LIFE BLVD., COLUMBIA, SC, 29210, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
JULLIENNE JEAN P | Vice President | 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402 |
Katz Benjamin S | Vice President | 1 Fountain Square, Chattanooga, TN, 37402 |
IGLESIAS LISA G | Director | 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402 |
Arnold Timothy G | Director | 1200 COLONIAL LIFE BLVD., COLUMBIA, SC, 29210 |
Bhasin Puneet | Director | 1 Fountain Square, Chattanooga, TN, 37402 |
Zabel Steven P | Director | 1 Fountain Square, Chattanooga, TN, 37402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1200 COLONIAL LIFE BLVD., COLUMBIA, SC 29210 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2001-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-09-28 | 1200 COLONIAL LIFE BLVD., COLUMBIA, SC 29210 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State