Entity Name: | THE VARIABLE ANNUITY 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: | 30 Apr 1969 (56 years ago) |
Document Number: | 822715 |
FEI/EIN Number |
74-1625348
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Mail Address: | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
COTTON HEARNE JULIE A | Vice President | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
Filiaggi Christopher P | Vice President | 2727A ALLEN PARKWAY 3-D1, HOUSTON, TX, 77019 |
Kophamel Frank | Vice President | 2727A ALLEN PARKWAY 3-D1, HOUSTON, TX, 77019 |
Smith Christopher B | President | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST., TALLAHASSEE, FL, 32399 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000054663 | AIG VALIC | ACTIVE | 2015-06-05 | 2025-12-31 | - | 2929 ALLEN PARKWAY, HOUSTON, TX, 77019 |
G13000098950 | RIVERVIEW SUITES | EXPIRED | 2013-10-07 | 2018-12-31 | - | C/O RANDAL L. MERCER, CRE CONSULTANTS, 12140 CARISSA COMMERCE COURTE, SUITE 102, FORT MYERS, FL, 33966 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-03 | 2929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
CHANGE OF MAILING ADDRESS | 2018-01-03 | 2929 ALLEN PARKWAY, HOUSTON, TX 77019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 200 E. GAINES ST., PO BOX 6200 (32314-6200), TALLAHASSEE, FL 32399 | - |
REGISTERED AGENT NAME CHANGED | 2014-08-27 | CHIEF FINANCIAL OFFICER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000160391 | TERMINATED | 1000000078564 | 3852 1554 | 2008-04-30 | 2028-05-14 | $ 7,412.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLEGALBLOSS, L L C, ET AL VS THE VARIABLE ANNUITY LIFE INSURANCE COMPANY | 2D2016-1815 | 2016-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BLEGALBLOSS, L L C |
Role | Appellant |
Status | Active |
Name | MARBLES, L L C |
Role | Appellant |
Status | Active |
Name | THE VARIABLE ANNUITY LIFE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | MATHEW ROEPSDORFF, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-12-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, KHOUZAM, and ROTHSTEIN-YOUAKIM |
Docket Date | 2016-12-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellants' failure to comply with this court's September 1, 2016, order. |
Docket Date | 2016-09-01 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellants filed by Michael G. Fink, Mike Fink Law Firm, P. A., Bruce Vanderlaan and Bruce Vanderlaan Attorney at Law, P.A. is granted. Attorneys Fink and Vanderlaan are relieved of further appellate responsibilities for the appellants. Within 30 days of this order, the appellants shall retain an attorney for this appeal, who shall file a notice of appearance in this court. Failure to comply with this order may result in dismissal of the appeal without further order of court. |
Docket Date | 2016-08-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | BLEGALBLOSS, L L C |
Docket Date | 2016-08-24 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief |
Docket Date | 2016-05-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2016-05-11 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | BLEGALBLOSS, L L C |
Docket Date | 2016-04-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-04-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BLEGALBLOSS, L L C |
Docket Date | 2016-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State