Search icon

SYMETRA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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