Search icon

WILCO LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: WILCO 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: 05 Aug 1965 (60 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 818938
FEI/EIN Number 042299444

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

Address: 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US
Mail Address: 20 Glover Avenue 4th Floor, Norwalk, CT, 06850, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000
Stroup Chris C Chairman 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Fleitz Michael E Chief Executive Officer 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Sarlitto Mark R Secretary 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Treglia Enrico J Chief Operating Officer 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Lash Steven D Secretary 20 Glover Avenue 4th Floor, Norwalk, CT, 06850
Lash Steven D Vice President 20 Glover Avenue 4th Floor, Norwalk, CT, 06850

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-22 20 Glover Avenue 4th Floor, Norwalk, CT 06850 -
CHANGE OF MAILING ADDRESS 2016-01-22 20 Glover Avenue 4th Floor, Norwalk, CT 06850 -
NAME CHANGE AMENDMENT 2015-09-29 WILCO LIFE INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-04-21 - JURISDICTION CHANGE FROM MASSACHUSE TTS TO INDIANA
NAME CHANGE AMENDMENT 1998-04-21 CONSECO LIFE INSURANCE COMPANY -
REINSTATEMENT 1996-10-01 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22
Name Change 2015-09-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State