Search icon

U.S. FINANCIAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: U.S. FINANCIAL 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: 22 Aug 1973 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2021 (4 years ago)
Document Number: 830697
FEI/EIN Number 382046096

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

Address: 8601 North Scottsdale Road, Scottsdale, AZ, 85253, US
Mail Address: 227 West Monroe Street, Chicago, IL, 60606, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
DeFeo Robert M President 227 West Monroe Street, Chicago, IL, 60606
Turner Daniel J Chief Financial Officer 227 West Monroe Street, Chicago, IL, 60606
Shropshire Patrick Seni 227 West Monroe Street, Chicago, IL, 60606
McPherson Peter Seni 227 West Monroe Street, Chicago, IL, 60606
Laswell Lynn E Seni 227 West Monroe Street, Chicago, IL, 60606
Kallas Jay M Secretary 227 West Monroe Street, Chicago, IL, 60606
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT 2021-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 8601 North Scottsdale Road, Suite 300, Scottsdale, AZ 85253 -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 CHIEF FINANCIAL OFFICER -
CHANGE OF MAILING ADDRESS 2021-10-04 8601 North Scottsdale Road, Suite 300, Scottsdale, AZ 85253 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REINSTATEMENT 2013-11-08 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2008-08-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
Amendment 2021-10-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State