Search icon

AMERICAN GENERAL ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN GENERAL ASSURANCE 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: 20 Mar 1952 (73 years ago)
Date of dissolution: 11 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: 808874
FEI/EIN Number 361677770

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

Mail Address: 2919 ALLEN PARKWAY, L4-01, HOUSTON, TX, 77019, US
Address: 1375 E. WOODFIELD ROAD, SCHAUMBURG, IL, 60173, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
BARTOLOTTA - FORTIN MARY JANE President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
BARTOLOTTA - FORTIN MARY JANE Chief Executive Officer 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
CUMMINGS DON W Chief Financial Officer 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
JENNINGS KYLE L Executive Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019
BACON EDWARD F Vice President 2727A ALLEN PARKWAY, HOUSTON, TX, 77019
JORGENSEN DAVID S Vice President 2929 ALLEN PARKWAY, HOUSTON, TX, 77019

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-11 - -
REGISTERED AGENT CHANGED 2013-10-11 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2013-10-11 1375 E. WOODFIELD ROAD, SCHAUMBURG, IL 60173 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-16 1375 E. WOODFIELD ROAD, SCHAUMBURG, IL 60173 -
REINSTATEMENT 2012-05-16 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 1998-09-08 AMERICAN GENERAL ASSURANCE COMPANY -
NAME CHANGE AMENDMENT 1973-11-13 USLIFE CREDIT LIFE INSURANCE COMPANY -
EVENT CONVERTED TO NOTES 1972-01-28 - -

Documents

Name Date
Withdrawal 2013-10-11
REINSTATEMENT 2012-05-16
ANNUAL REPORT 2010-04-02
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State