Search icon

EQUITABLE FINANCIAL LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: EQUITABLE FINANCIAL LIFE INSURANCE COMPANY OF AMERICA
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: 05 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2020 (5 years ago)
Document Number: 834964
FEI/EIN Number 860222062

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

Mail Address: 525 Washington Blvd., Jersey City, NJ, 07310, US
Address: 3030 N. Third Street, SUITE 790, Phoenix, AZ, 85012, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000
KAYE DANIEL G Director 3030 N. Third Street, Phoenix, AZ, 85012
PEARSON MARK Director 3030 N. Third Street, Phoenix, AZ, 85012
GONZALEZ JOSE R Secretary 3030 N. Third Street, Phoenix, AZ, 85012
SCOTT BERTRAM L Director 3030 N. Third Street, Phoenix, AZ, 85012
Stansfield George H Director 3030 N. Third Street, Phoenix, AZ, 85012
LANE NICHOLAS President 3030 N. Third Street, Phoenix, AZ, 85012

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-04-09 EQUITABLE FINANCIAL LIFE INSURANCE COMPANY OF AMERICA -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 3030 N. Third Street, SUITE 790, Phoenix, AZ 85012 -
CHANGE OF MAILING ADDRESS 2017-04-21 3030 N. Third Street, SUITE 790, Phoenix, AZ 85012 -
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 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1982-04-22 MONY LIFE INSURANCE COMPANY OF AMERICA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000627941 TERMINATED 1000001013423 COLUMBIA 2024-09-18 2044-09-25 $ 288,273.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
Name Change 2020-04-09
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-05-21
AMENDED ANNUAL REPORT 2018-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State