PHOENIX LIFE INSURANCE COMPANY - Florida Company Profile

Entity Name: | PHOENIX 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: | 01 Mar 1958 (67 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2025 (6 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 |
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 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Buchsbaum Jan | Vice President | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
GREGSON KEVIN W | Director | ONE AMERICAN ROW, HARTFORD, CT, 06103 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State