Entity Name: | MUTUAL TRUST LIFE INSURANCE COMPANY, A PAN-AMERICAN LIFE INSURANCE GROUP STOCK 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: | 12 Jul 1966 (59 years ago) |
Date of dissolution: | 31 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2023 (2 years ago) |
Document Number: | 819689 |
FEI/EIN Number |
361516780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 JORIE BOULEVARD, OAK BROOK, IL, 60523 |
Mail Address: | 601 POYDRAS STREET, NEW ORLEANS, LA, 70130 |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CORRADA JOSE C | Secretary | 1200 JORIE BOULEVARD, OAK BROOK, IL, 60523 |
GAUGHAN GERI L | President | 1200 JORIE BLVD., OAK BROOK, IL, 60523 |
ROSENKRANZ JOHN D | Senior Vice President | 1200 JORIE BLVD., OAK BROOK, IL, 60523 |
ROSENKRANZ JOHN D | Treasurer | 1200 JORIE BLVD., OAK BROOK, IL, 60523 |
CULKEEN MARGARET M | Vice President | 1200 JORIE BLVD., OAK BROOK, IL, 60523 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2023-03-31 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2023-03-31 | - | - |
CHANGE OF MAILING ADDRESS | 2023-03-31 | 1200 JORIE BOULEVARD, OAK BROOK, IL 60523 | - |
NAME CHANGE AMENDMENT | 2016-04-21 | MUTUAL TRUST LIFE INSURANCE COMPANY, A PAN-AMERICAN LIFE INSURANCE GROUP STOCK COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-14 | 1200 JORIE BOULEVARD, OAK BROOK, IL 60523 | - |
CANCEL ADM DISS/REV | 2005-10-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2000-01-03 | MTL INSURANCE COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-31 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-03-16 |
Name Change | 2016-04-21 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State