Search icon

REASSURE AMERICA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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