Entity Name: | REASSURE AMERICA 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: | 03 Apr 1961 (64 years ago) |
Date of dissolution: | 22 Oct 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2007 (17 years ago) |
Document Number: | 815180 |
FEI/EIN Number |
380779740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
Mail Address: | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
BRUNNEGRAFF THOMAS J | Vice President | 175 KING STREET, ARMONK, NY, 10504 |
BRUNNEGRAFF THOMAS J | Treasurer | 175 KING STREET, ARMONK, NY, 10504 |
WYATT ROBYN A | Chief Financial Officer | 175 KING STREET, ARMONK, NY, 10504 |
WILSON W W | CEP | 175 KING STREET, ARMONK, NY, 10504 |
ECKERT RAYMOND A | Vice President | 175 KING STREET, ARMONK, NY, 10504 |
ECKERT RAYMOND A | Director | 175 KING STREET, ARMONK, NY, 10504 |
ASHBRIDGE MARGARET J | Vice President | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
ASHBRIDGE MARGARET J | Assistant Secretary | 1700 MAGNAVOX WAY, FORT WAYNE, IN, 46804 |
THOMPSON ANN E | Vice President | 5200 METCALF AVENUE, OVERLAND PARK, KS, 62002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-10-22 | 1700 MAGNAVOX WAY, FORT WAYNE, IN 46804 | - |
CHANGE OF MAILING ADDRESS | 2007-10-22 | 1700 MAGNAVOX WAY, FORT WAYNE, IN 46804 | - |
AMENDMENT AND NAME CHANGE | 2000-05-15 | REASSURE AMERICA LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1990-10-30 | ROYAL MACCABEES LIFE INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1989-12-04 | MACCABEES LIFE INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000502162 | TERMINATED | 1000000457454 | LEON | 2013-02-21 | 2033-02-27 | $ 992.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2007-10-22 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-02-11 |
ANNUAL REPORT | 2004-03-12 |
ANNUAL REPORT | 2003-03-03 |
ANNUAL REPORT | 2002-08-19 |
ANNUAL REPORT | 2001-09-06 |
ANNUAL REPORT | 2000-06-13 |
Amendment and Name Change | 2000-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State