Entity Name: | DELAWARE 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: | 23 Jun 1972 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Jul 2014 (11 years ago) |
Document Number: | 828190 |
FEI/EIN Number |
042461439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10555 Group 1001 Way, Zionsville, IN, 46077, US |
Mail Address: | 230 3RD AVE, FL 6, WALTHAM, MA, 02451, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bloom Michael S | Chie | 230 3RD AVE, WALTHAM, MA, 02451 |
Towriss Daniel J | Chief Executive Officer | 10555 Group 1001 Way, Zionsville, IN, 46077 |
Stanton Robert B | Chief Operating Officer | 10555 Group 1001 Way, Zionsville, IN, 46077 |
Kenney Andrew F | Chie | 230 3RD AVE, WALTHAM, MA, 02451 |
Cullen Dennis A | Director | 230 3RD AVE, WALTHAM, MA, 02451 |
Wang Fang S | Chief Financial Officer | 230 3RD AVE, WALTHAM, MA, 02451 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. Gaines Street, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 10555 Group 1001 Way, Zionsville, IN 46077 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 10555 Group 1001 Way, Zionsville, IN 46077 | - |
NAME CHANGE AMENDMENT | 2014-07-01 | DELAWARE LIFE INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E. Gaines Street, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1985-02-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001005266 | TERMINATED | 1000000401801 | LEON | 2012-12-07 | 2032-12-14 | $ 56,969.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State