Search icon

PHYSICIANS LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PHYSICIANS 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: 26 Apr 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: 826104
FEI/EIN Number 470529583

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

Address: 2600 DODGE, OMAHA, NE, 68131-2671, US
Mail Address: 2600 DODGE, OMAHA, NE, 68131-2671, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CT Corporation Agent 1200 South Pine Island Road, Plantation, FL, 33324
REED ROBERT AJr. President 2600 DODGE, OMAHA, NE, 681312671
CANEDY JAMES TMD Treasurer 2600 DODGE, OMAHA, NE, 681312671
MULLEN EDWARD J Secretary 2600 DODGE, OMAHA, NE, 681312671
MULLEN EDWARD J Vice President 2600 DODGE, OMAHA, NE, 681312671
CARSTENS MICHAEL VJr. Vice President 2600 DODGE, OMAHA, NE, 681312671
CRAWFORD MELISSA J Secretary 2600 DODGE, OMAHA, NE, 681312671
CRAWFORD MELISSA J Vice President 2600 DODGE, OMAHA, NE, 681312671
DAUBERT HOWARD A Secretary 2600 DODGE, OMAHA, NE, 681312671
DAUBERT HOWARD A Vice President 2600 DODGE, OMAHA, NE, 681312671

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-01 - -
REGISTERED AGENT NAME CHANGED 2023-05-01 CT Corporation -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 2600 DODGE, OMAHA, NE 68131-2671 -
CHANGE OF MAILING ADDRESS 2004-04-22 2600 DODGE, OMAHA, NE 68131-2671 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
REINSTATEMENT 2023-05-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State