Entity Name: | AMERITAS LIFE INSURANCE CORP. |
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: | 21 Sep 1957 (68 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 03 Jul 2014 (11 years ago) |
Document Number: | 812227 |
FEI/EIN Number |
470098400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5900 O STREET, LINCOLN, NE, 68510, US |
Mail Address: | PO BOX 81889, LINCOLN, NE, 68501-1889, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
JURGENSMEIER ROBERT M | Chairman | 5900 O STREET, LINCOLN, NE, 68510 |
WILKINSON SUSAN K | President | 5900 O STREET, LINCOLN, NE, 68510 |
NEIGHBORS CHRISTINE M | Secretary | 5900 O STREET, LINCOLN, NE, 68510 |
NEIGHBORS CHRISTINE M | Vice President | 5900 O STREET, LINCOLN, NE, 68510 |
DINSDALE JOHN S | Director | PINNACLE BANCORP INC, OMAHA, NE, 68022 |
FERNANDEZ L. JAVIER | Director | Omaha Public Power District, Omaha, NE, 68102 |
KRIEGER JAMES M | Director | GALLUP, INC., OMAHA, NE, 68102 |
CHIEF FINANCIAL OFFICER | Agent | 200 E GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-07-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000142319 |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-14 | 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF MAILING ADDRESS | 2012-02-20 | 5900 O STREET, LINCOLN, NE 68510 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 5900 O STREET, LINCOLN, NE 68510 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1988-07-01 | AMERITAS LIFE INSURANCE CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State