Search icon

GUIDEONE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GUIDEONE 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 1961 (64 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 815292
FEI/EIN Number 840471527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 ASHWORTH ROAD, WEST DES MOINES, IA, 50265
Mail Address: 1111 ASHWORTH ROAD, WEST DES MOINES, IA, 50265
Place of Formation: IOWA

Key Officers & Management

Name Role Address
JOOS MARK Treasurer 1111 ASHWORTH RD, W DES MOINES, IA, 50265
WALLACE JAMES D President 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
WALLACE JAMES D Chairman 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
BECKSTROM JANICE K Executive Vice President 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
BECKSTROM JANICE K Director 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
CRANE ROBERT A Senior Vice President 1111 ASHWORTH RD, W DES MOINES, IA, 50265
ROBERTS JOHN C Senior Vice President 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
ROBERTS JOHN C Director 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
FARR THOMAS Secretary 1111 ASHWORTH RD, WEST DES MOINES, IA, 50265
BROWN TERRY Agent 270 WAYMONT CT UNIT 100, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2001-04-23 BROWN, TERRY -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 270 WAYMONT CT UNIT 100, LAKE MARY, FL 32746 -
NAME CHANGE AMENDMENT 1999-02-01 GUIDEONE LIFE INSURANCE COMPANY -
AMENDMENT AND NAME CHANGE 1998-05-12 GUIDANT LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-10
Name Change 1999-02-01
ANNUAL REPORT 1998-06-18
Amendment and Name Change 1998-05-12
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State