Search icon

NATIONWIDE LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: NATIONWIDE LIFE INSURANCE COMPANY OF AMERICA
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 Apr 1953 (72 years ago)
Date of dissolution: 15 Jan 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2010 (15 years ago)
Document Number: 809227
FEI/EIN Number 230990450

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

Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
Mail Address: ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
GOLATO PETER A President ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
GOLATO PETER A Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
BENSON JAMES D Senior Vice President ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
BENSON JAMES D Treasurer ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
HORNER III ROBERT W Secretary ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
HORNER III ROBERT W Vice President ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
JURGENSEN W. G. C Chief Executive Officer ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
JURGENSEN W. G. C Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
THRESHER MARK R Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215
HILSHEIMER LAWRENCE A Director ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-21 ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215 -
CHANGE OF MAILING ADDRESS 2009-03-21 ONE NATIONWIDE PLAZA, COLUMBUS, OH 43215 -
NAME CHANGE AMENDMENT 2002-10-22 NATIONWIDE LIFE INSURANCE COMPANY OF AMERICA -
NAME CHANGE AMENDMENT 1998-07-20 PROVIDENT MUTUAL LIFE INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000267967 TERMINATED 1000000711039 COLUMBIA 2016-04-18 2036-04-20 $ 146,539.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2010-01-15
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-03-07
Name Change 2002-10-22
ANNUAL REPORT 2002-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State