Search icon

AMEX LIFE ASSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMEX LIFE ASSURANCE 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: 28 May 1996 (29 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 May 1996 (29 years ago)
Document Number: 819706
FEI/EIN Number 952009993

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

Address: 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA, 94903-8899
Mail Address: 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA, 94903-8899
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
MOSES VICTOR C. Director 601 UNION STREET #5600, SEATTLE, WA
STIFF GEOFFREY Director 601 UNION STREET STE 5600, SEATTLE, WA
HUGUNIN JEFFREY I Treasurer 601 UNION STREET ST E5600, SEATTLE, WA
STEPHEN JOYVE Director 601 UNION STREET STE 5600, SEATTLE, WA
SKIFF, THOMAS A. Director 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA
SKIFF, THOMAS A. President 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA
SKIFF, THOMAS A. Chief Executive Officer 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA
KANE, DAVID N. Vice President 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA, 99
KANE, DAVID N. Secretary 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA, 99
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
WITHDRAWAL 1996-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-23 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA 94903-8899 -
CHANGE OF MAILING ADDRESS 1989-03-23 1650 LOS GAMOS DRIVE, SAN RAFAEL, CA 94903-8899 -
NAME CHANGE AMENDMENT 1986-03-25 AMEX LIFE ASSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State