Search icon

LOYAL AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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