Entity Name: | AMERICAN GENERAL 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: | 30 Jan 1961 (64 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | 815030 |
FEI/EIN Number |
250598210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727A Allen Parkway, MS 3-D1, Houston, TX, 77019, US |
Mail Address: | P O BOX 1591, MS 3-D1, Houston, TX, 77251, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Filiaggi Chris P | Sr | P O BOX 1591, Houston, TX, 77251 |
JENNINGS KYLE | Chie | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
HEARNE JULIE | Vice President | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
Gerhart Lisa K | Vice President | P.O. Box 1591, Houston, TX, 77251 |
Kophamel Frank A | L | P.O. Box 1591, Houston, TX, 77251 |
Kophamel Frank A | Receiver | P.O. Box 1591, Houston, TX, 77251 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 2727A Allen Parkway, MS 3-D1, Houston, TX 77019 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 2727A Allen Parkway, MS 3-D1, Houston, TX 77019 | - |
REINSTATEMENT | 2011-09-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1992-07-06 | AMERICAN GENERAL LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1962-12-21 | AMERICAN GENERAL LIFE INSURANCE COMPANY OF DELAWARE | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000063871 | TERMINATED | 1000000649405 | LEE | 2014-12-19 | 2035-01-08 | $ 287,860.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-17 |
AMENDED ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State