Entity Name: | MIDWESTERN UNITED 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: | 24 Nov 1950 (74 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 2002 (22 years ago) |
Document Number: | 808392 |
FEI/EIN Number |
350838945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Monument Circle, Suite 2700, Indianapolis, IN, 46204, US |
Mail Address: | 111 Monument Circle, Suite 2700, Indianapolis, IN, 46204, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
PRICE JOHN | Secretary | 111 Monument Circle, Indianapolis, IN, 46204 |
Sisom Jennifer | Treasurer | 111 Monument Circle, Indianapolis, IN, 46204 |
Murphy Conor E | Director | 111 Monument Circle, Indianapolis, IN, 46204 |
FitzGibbons Michael | Director | 111 MONUMENT CIRCLE, Indianapolis, IN, 46204 |
Gubbay Keith | Director | 111 MONUMENT CIRCLE, Indianapolis, IN, 46204 |
Jacobs Gregory | Director | 111 MONUMENT CIRCLE, Indianapolis, IN, 46204 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-23 | 111 Monument Circle, Suite 2700, Indianapolis, IN 46204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 111 Monument Circle, Suite 2700, Indianapolis, IN 46204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-03 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REINSTATEMENT | 2002-12-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State