Search icon

AUTO-OWNERS LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AUTO-OWNERS LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 1966 (59 years ago)
Document Number: 819661
FEI/EIN Number 381814333

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

Address: 6101 ANACAPRI BLVD, LANSING, MI, 48917
Mail Address: 6101 ANACAPRI BLVD, LANSING, MI, 48917
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
WHISNANT JAMIE P Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Secretary 6101 ANACAPRI BLVD., LANSING, MI, 48917
TAGSOLD JEFFREY S Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
TAGSOLD JEFFREY S Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Founder 6101 ANACAPRI BLVD., LANSING, MI, 48917
LINDEMEYER ANDREA L Director 6101 ANACAPRI BLVD., LANSING, MI, 48917

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 6101 ANACAPRI BLVD, LANSING, MI 48917 -
CHANGE OF MAILING ADDRESS 2009-04-23 6101 ANACAPRI BLVD, LANSING, MI 48917 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000012452 TERMINATED 1000000912586 POLK 2022-01-03 2042-01-05 $ 1,518.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State