Search icon

EDUCATION AND RETIREMENT LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: EDUCATION AND RETIREMENT LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Nov 1974 (50 years ago)
Branch of: EDUCATION AND RETIREMENT LIFE INSURANCE COMPANY, ALABAMA (Company Number 000-006-477)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 833333
FEI/EIN Number 630523712

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

Address: P.O. BOX 6436, 1822 DREW STREET, SUITE 5, CLEARWATER, FL, 34618
Mail Address: P.O. BOX 6436, 1822 DREW STREET, SUITE 5, CLEARWATER, FL, 34618
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
METZ, ROBERT J. President 1478 MAPLE FOREST ROAD, CLEARWATER, FL
METZ, ROBERT J. Agent 1478 MAPLE FORESTT ROAD, CLEARWATER, FL, 32304
METZ, ROBERT J. Director 1478 MAPLE FOREST ROAD, CLEARWATER, FL
SEIBERTH SHARRON L. Treasurer 1822 DREW STREET, SUITE 5, CLEARWATER, FL
SEIBERTH SHARRON L. Director 1822 DREW STREET, SUITE 5, CLEARWATER, FL
SEIBERTH SHARON L Secretary 1822 DREW ST., STE. 5, CLEARWATER, FL
SEIBERTH SHARON L Director 1822 DREW ST., STE. 5, CLEARWATER, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1989-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-20 P.O. BOX 6436, 1822 DREW STREET, SUITE 5, CLEARWATER, FL 34618 -
REGISTERED AGENT ADDRESS CHANGED 1989-03-20 1478 MAPLE FORESTT ROAD, CLEARWATER, FL 32304 -
CHANGE OF MAILING ADDRESS 1989-03-20 P.O. BOX 6436, 1822 DREW STREET, SUITE 5, CLEARWATER, FL 34618 -
REGISTERED AGENT NAME CHANGED 1989-03-20 METZ, ROBERT J. -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-12
ANNUAL REPORT 1998-03-23
ANNUAL REPORT 1997-05-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State