WILCO LIFE INSURANCE COMPANY - Florida Company Profile

Entity Name: | WILCO LIFE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
Lash Steven D | Vice President | 20 Glover Avenue 4th Floor, Norwalk, CT, 06850 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State