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 |
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 |
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 | - |
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