Entity Name: | LOYAL AMERICAN 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: | 26 Aug 1964 (61 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 1998 (27 years ago) |
Document Number: | 810980 |
FEI/EIN Number |
63-0343428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1300 East Ninth Street, Cleveland, OH, 44114, US |
Mail Address: | 1300 East Ninth Street, Cleveland, OH, 44114, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HINMAN LINDY | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
LABONTE TRACY | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
OCHAL MARK | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
SWANSON DAVID | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
YABLECKI JAMES | Director | 1300 East Ninth Street, Cleveland, OH, 44114 |
FLEMING MARK | Vice President | 1300 East Ninth Street, Cleveland, OH, 44114 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-24 | 1300 East Ninth Street, Cleveland, OH 44114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 1300 East Ninth Street, Cleveland, OH 44114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-19 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1998-08-10 | - | - |
MERGER | 1986-12-12 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000143979 |
AMENDMENT | 1982-12-17 | - | - |
AMENDMENT | 1982-12-15 | - | - |
AMENDMENT | 1982-12-08 | - | - |
REINSTATEMENT | 1982-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-07-12 |
ANNUAL REPORT | 2015-06-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State