Search icon

DELAWARE LIFE INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines Street, TALLAHASSEE, FL, 323990000
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

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State