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 |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State