Search icon

PHOENIX LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PHOENIX LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 1958 (67 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2025 (2 months ago)
Document Number: 812598
FEI/EIN Number 060493340

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE AMERICAN ROW, HARTFORD, CT, 06103, US
Mail Address: ONE AMERICAN ROW, HARTFORD, CT, 06103, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Banulski Justin W Vice President ONE AMERICAN ROW, HARTFORD, CT, 06103
GUAZZELLI SUSAN L ASSI ONE AMERICAN ROW, HARTFORD, CT, 06103
BUCKINGHAM THOMAS M Director ONE AMERICAN ROW, HARTFORD, CT, 06103
Battiston Dana Vice President ONE AMERICAN ROW, HARTFORD, CT, 06103
Williams Thomas A Director ONE AMERICAN ROW, HARTFORD, CT, 06103
Buchsbaum Jan W Vice President ONE AMERICAN ROW, HARTFORD, CT, 06103
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 200 E. GAINES ST, P O BOX 6200 (32314-6200), TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2025-01-24 - -
REGISTERED AGENT NAME CHANGED 2025-01-24 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 ONE AMERICAN ROW, HARTFORD, CT 06103 -
CHANGE OF MAILING ADDRESS 2017-04-13 ONE AMERICAN ROW, HARTFORD, CT 06103 -
NAME CHANGE AMENDMENT 2001-07-30 PHOENIX LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1992-07-01 PHOENIX HOME LIFE MUTUAL INSURANCE COMPANY -
AMENDMENT 1986-07-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000281867 TERMINATED 1000000742233 ORANGE 2017-05-02 2037-05-18 $ 125,439.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2025-01-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State