Search icon

GENERAL AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GENERAL AMERICAN LIFE INSURANCE 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: 29 May 1953 (72 years ago)
Date of dissolution: 24 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2019 (6 years ago)
Document Number: 809353
FEI/EIN Number 430285930

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

Address: 13045 TESSON FERRY RD, B1-06, SAINT LOUIS, MO, 63128
Mail Address: 200 PARK AVENUE 4TH FLOOR, NEW YORK, NY, 10166, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
KOEGER JAMES W Vice President 13045 TESSON FERRY RD, SAINT LOUIS, MO, 63128
KLOTZBACH MICHELLE Vice President 13045 TESSON FERRY RD, ST. LOUIS, MO, 63128
DEBEL MARLENE B Director 200 Park Avenue, NEW YORK, NY, 10166
REYNOLDS TYLA Secretary 600 NORTH KING STREET, WILMINGTON, DE, 19801
O'DONNELL WILLIAM Director 200 Park Avenue, New York, NY, 10166
Belden Anne W Chief Financial Officer 1 MetLife Plaza, Long Island City, NY, 11101

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-24 - -
CHANGE OF MAILING ADDRESS 2019-01-24 13045 TESSON FERRY RD, B1-06, SAINT LOUIS, MO 63128 -
REGISTERED AGENT CHANGED 2019-01-24 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-19 13045 TESSON FERRY RD, B1-06, SAINT LOUIS, MO 63128 -
REINSTATEMENT 2003-11-18 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
RITA F. BROWN A/K/A RITA F. POOLE VS MELINDA A. POOLE, ET AL. SC2019-0261 2019-02-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D17-3467

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015CA0003190000XX

Parties

Name Rita F. Brown
Role Petitioner
Status Active
Representations Patrick A. McGee
Name Melinda A. Poole
Role Respondent
Status Active
Representations Alec D. Russell, Tiffany M. Decossaux
Name Estate of David Vernon Poole
Role Respondent
Status Active
Name GENERAL AMERICAN LIFE INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-03-01
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Melinda A. Poole
View View File
Docket Date 2019-02-22
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 21, 2019 does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 1, 2019, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2019-02-21
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 2/22/19, exceeds page limit.**
On Behalf Of Rita F. Brown
View View File
Docket Date 2019-02-19
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-02-18
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-02-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Rita F. Brown
View View File
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Rita F. Brown
View View File
RITA F. BROWN A/K/A RITA F. POOLE VS MELINDA A. POOLE, ESTATE OF DAVID VERNON POOLE AND GENERAL AMERICAN LIFE INSURANCE 5D2017-3467 2017-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-000319

Parties

Name RITA F. BROWN
Role Appellant
Status Active
Representations Patrick A. McGee
Name GENERAL AMERICAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name MELINDA A. POOLE
Role Appellee
Status Active
Representations Tiffany M. Decossaux, Alec D. Russell
Name ESTATE OF DAVID VERNON POOLE
Role Appellee
Status Active
Name Hon. Alan A. Dickey
Role Judge/Judicial Officer
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ALEC D RUSSELL 248134
On Behalf Of MELINDA A. POOLE
Docket Date 2017-11-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/3/17
On Behalf Of RITA F. BROWN
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-261 REVIEW DENIED
Docket Date 2019-02-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-261
Docket Date 2019-02-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2019-02-11
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RITA F. BROWN
Docket Date 2019-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-01-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of MELINDA A. POOLE
Docket Date 2018-12-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of RITA F. BROWN
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-05-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RITA F. BROWN
Docket Date 2018-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RITA F. BROWN
Docket Date 2018-04-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MELINDA A. POOLE
Docket Date 2018-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RITA F. BROWN
Docket Date 2018-03-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 576 PAGES - TRANSCRIPT
On Behalf Of Clerk Seminole
Docket Date 2018-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/3
On Behalf Of RITA F. BROWN
Docket Date 2018-03-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION WITHDRAWN PER 3/13 NOTICE
On Behalf Of RITA F. BROWN
Docket Date 2018-01-30
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of MELINDA A. POOLE
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ TO 2/15
Docket Date 2017-12-26
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2017-12-15
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. THOMAS MIHOK 193697
Docket Date 2017-12-15
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-12-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of RITA F. BROWN
Docket Date 2017-12-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation

Documents

Name Date
Withdrawal 2019-01-24
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State