Entity Name: | SYMETRA 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: | 03 Aug 1957 (68 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | 812116 |
FEI/EIN Number |
910742147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 108TH AVE NE, BELLEVUE, WA, 98004-5135, US |
Mail Address: | PO BOX 34690, SEATTLE, WA, 98124-1690, US |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
MEISTER MARGARET A | Director | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
Veneziani Jacqueline M | Director | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
MURPHY COLLEEN M | Secretary | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
MURPHY COLLEEN M | Vice President | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
BROOKS TOMMIE D | Director | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
BODMER JULIE M | Vice President | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
HUNT MARK A | Director | 777 108TH AVE NE, BELLEVUE, WA, 980045135 |
CHIEF FINANCIAL OFFICER | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
AMENDMENT | 2014-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA 98004-5135 | - |
CHANGE OF MAILING ADDRESS | 2008-02-20 | 777 108TH AVE NE, SUITE 1200, BELLEVUE, WA 98004-5135 | - |
NAME CHANGE AMENDMENT | 2004-08-04 | SYMETRA LIFE INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1984-08-14 | - | - |
NAME CHANGE AMENDMENT | 1964-10-13 | SAFECO LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1959-09-21 | LIFECO INSURANCE COMPANY OF AMERICA | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001381343 | TERMINATED | 1000000497201 | MIAMI-DADE | 2013-09-03 | 2023-09-12 | $ 731.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State