Entity Name: | AVIVA 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: | 22 May 1959 (66 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ARTICLES OF CORRECTION |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 813634 |
FEI/EIN Number |
042235236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | P O BOX 1555, MAIL STOP H-73, DES MOINES, IA, 50309 |
Mail Address: | P O BOX 1555, MAIL STOP H-73, DES MOINES, IA, 50309 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CLARK BRIAN J | Director | 699 WALNUT STREET, DES MOINES, IA, 50309 |
GODLASKY THOMAS J | President | 699 WALNUT ST, DES MOINES, IA, 50309 |
GODLASKY THOMAS J | Director | 699 WALNUT ST, DES MOINES, IA, 50309 |
LITTLEFIELD CHRISTOPHER J | Secretary | 699 WALNUT ST, DES MOINES, IA, 50309 |
HAMMOND MARK K | Treasurer | 699 WALNUT STREET, DES MOINES, IA, 50309 |
HAMMOND MARK K | Director | 699 WALNUT STREET, DES MOINES, IA, 50309 |
HENG WILLIAM J | Vice President | 699 WALNUT STREET, DES MOINES, IA, 50309 |
HEITZ MARK J | Director | 699 WALNUT STREET, DES MOINES, IA, 50309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ARTICLES OF CORRECTION | 2008-09-26 | - | - |
WITHDRAWAL | 2008-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-09-08 | P O BOX 1555, MAIL STOP H-73, DES MOINES, IA 50309 | - |
CHANGE OF MAILING ADDRESS | 2008-09-08 | P O BOX 1555, MAIL STOP H-73, DES MOINES, IA 50309 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-01-23 | AVIVA LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 2000-12-11 | CGU LIFE INSURANCE COMPANY OF AMERICA | - |
Name | Date |
---|---|
Articles of Correction | 2008-09-26 |
Withdrawal | 2008-09-08 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-07-17 |
ANNUAL REPORT | 2005-08-12 |
REINSTATEMENT | 2004-11-01 |
ANNUAL REPORT | 2003-04-03 |
Name Change | 2003-01-23 |
ANNUAL REPORT | 2002-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State