Search icon

TRANSAMERICA INSURANCE FINANCE CORPORATION

Company Details

Entity Name: TRANSAMERICA INSURANCE FINANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Oct 1970 (54 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: 825204
FEI/EIN Number 52-0905063
Address: 170 LAWRENCE BELL DR, WILLIAMSVILLE, NY 14221
Mail Address: 170 LAWRENCE BELL DR, ATTN LEGAL DEPARTMENT, WILLIAMSVILLE, NY 14221
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

Name Role Address
READ, STEVEN A Director 1599 WEST OLD MILL ROAD, LAKE FOREST, IL
DIMARTINO, ANGELO Director 64 VASAR DRIVE, DEPEW, NY 14043

President

Name Role Address
KOETH, THEODORE J President 5 WILDWOOD DR, LANCASTER, NY 14086

SVSM

Name Role Address
MANNO, JAMES JR SVSM 338 GOUNDRY ST, N TONAWANDA, NY 14120

Secretary

Name Role Address
DONOGHER, JOHN F Secretary 200 LOU ANN DRIVE, DEPEW, NY 14043

Vice President

Name Role Address
REDING, MICHAEL Vice President 64 VASSAR DR, GETZVILLE, NY
DIMARTINO, ANGELO Vice President 64 VASAR DRIVE, DEPEW, NY 14043

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF MAILING ADDRESS 1998-01-22 170 LAWRENCE BELL DR, WILLIAMSVILLE, NY 14221 No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-17 170 LAWRENCE BELL DR, WILLIAMSVILLE, NY 14221 No data
NAME CHANGE AMENDMENT 1989-04-04 TRANSAMERICA INSURANCE FINANCE CORPORATION No data
NAME CHANGE AMENDMENT 1983-06-30 TIFCO, INC. No data

Documents

Name Date
Reg. Agent Resignation 2010-06-08
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-03-23
ADDRESS CHANGE 1999-02-13
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State