Search icon

METLIFE INVESTORS USA INSURANCE COMPANY

Company Details

Entity Name: METLIFE INVESTORS USA INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 May 1975 (50 years ago)
Date of dissolution: 14 Nov 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2014 (10 years ago)
Document Number: 834453
FEI/EIN Number 54-0696644
Address: 13045 TESSON FERRY RD., B1-06, ST. LOUIS, MO 63128
Mail Address: 13045 TESSON FERRY RD., TAX DEPARTMENT - B1-06, ST. LOUIS, MO 63128
Place of Formation: DELAWARE

DPC

Name Role Address
STEIGERWALT, ERIC T. DPC 501 ROUTE 22, BRIDGEWATER, NJ 08807

Director

Name Role Address
Forget, Elizabeth M. Director 1095 Avenue of the Americas, New York, NY 10036
Kessler, Stephen M. Director 300 Davidson Avenue, Somerset, NJ 08873
BUFFUM, SUSAN A Director 10 PARK AVENUE, MORRISTOWN, NJ 07962

Secretary

Name Role Address
REYNOLDS, TYLA Secretary 600 NORTH KING STREET, WILMINGTON, DE 19801

Assistant Vice President

Name Role Address
MCLINDEN, TIMOTHY J Assistant Vice President 1095 AVENUE OF THE AMERICAS, NEW YORK, NY 10036

Treasurer

Name Role Address
Debel, Marlene B. Treasurer 1095 Avenue of the Americas, New York, NY 10036

Asst. Treasurer

Name Role Address
Koeger, James W. Asst. Treasurer 13045 Tesson Ferry Road, St. Louis, MO 63128
Wersching, Patricia M. Asst. Treasurer 13045 Tesson Ferry Road, St. Louis, MO 63128

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-11-14 No data No data
REGISTERED AGENT CHANGED 2014-11-14 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 13045 TESSON FERRY RD., B1-06, ST. LOUIS, MO 63128 No data
CHANGE OF MAILING ADDRESS 2014-04-21 13045 TESSON FERRY RD., B1-06, ST. LOUIS, MO 63128 No data
NAME CHANGE AMENDMENT 2001-02-16 METLIFE INVESTORS USA INSURANCE COMPANY No data
NAME CHANGE AMENDMENT 1980-02-19 SECURITY FIRST LIFE INSURANCE COMPANY No data

Documents

Name Date
Withdrawal 2014-11-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-02-20
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-07

Date of last update: 06 Feb 2025

Sources: Florida Department of State