Search icon

BENEFICIAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: BENEFICIAL 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: 15 Oct 1970 (55 years ago)
Document Number: 825197
FEI/EIN Number 870115120

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

Address: 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT, 84101, US
Mail Address: PO BOX 45654, SALT LAKE CITY, UT, 84145-0654, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
BROWN THOMAS KIRBY J Chief Executive Officer 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT, 84180
BROWN THOMAS KIRBY J Director 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT, 84180
PEARCE JOHN D President 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT, 84101
Clarke Roger G Director 55 North 300 West, Salt Lake Citiy, UT, 84180
McKinnon Bradley K Director 55 North 300 West, Salt Lake City, UT, 84180
Nydegger David R Director 55 North 300 West, Salt Lake City, UT, 84180
Butler Spencer J Secretary 55 North 300 West, Suite 800, Salt Lake City, UT, 841450654
Butler Spencer J Vice President 55 North 300 West, Suite 800, Salt Lake City, UT, 841450654
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT 84101 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2008-04-28 55 NORTH 300 WEST, SUITE 800, SALT LAKE CITY, UT 84101 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State