Search icon

AMERICO FINANCIAL LIFE AND ANNUITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICO FINANCIAL LIFE AND ANNUITY 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: 06 Mar 1952 (73 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Sep 2000 (25 years ago)
Document Number: 808858
FEI/EIN Number 350810610

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

Address: 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Mail Address: 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
POLKINGHORN PHILIP K Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
FALLON MARK K Director 300 WEST 11TH, KANSAS CITY, MO, 64105
HAMILTON GREGORY A Director 300 WEST 11TH ST., KANSAS CITY, MO, 64105
Tarpley George H Secretary 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Matthews Robert CJr. Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105
Anderson James K Director 300 W. 11TH STREET, KANSAS CITY, MO, 64105

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2009-04-15 300 W. 11TH STREET, KANSAS CITY, MO 64105 -
CHANGE OF PRINCIPAL ADDRESS 2005-06-29 300 W. 11TH STREET, KANSAS CITY, MO 64105 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT AND NAME CHANGE 2000-09-11 AMERICO FINANCIAL LIFE AND ANNUITY INSURANCE COMPANY -
REINSTATEMENT 1985-05-09 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State