Search icon

MID-WEST NATIONAL LIFE INSURANCE COMPANY OF TENNESSEE - Florida Company Profile

Company Details

Entity Name: MID-WEST NATIONAL LIFE INSURANCE COMPANY OF TENNESSEE
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: 17 Sep 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: 835043
FEI/EIN Number 62-0724538

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

Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Mail Address: 9151 Boulevard 26, North Richland Hills, TX, 76180, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323990000
Cottington Nyle B Vice President 9151 Boulevard 26, North Richland Hills, TX, 76180
Risucci Taryn S Vice President 9151 Boulevard 26, North Richland Hills, TX, 76180
Garrison Daniel S Director 9151 Boulevard 26, North Richland Hills, TX, 76180
Cosgriff John W President 9151 Boulevard 26, North Richland Hills, TX, 76180
Lang Heather A Assi 9151 Boulevard 26, North Richland Hills, TX, 76180
Gill Peter B Treasurer 9151 Boulevard 26, North Richland Hills, TX, 76180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 9151 Boulevard 26, North Richland Hills, TX 76180 -
CHANGE OF MAILING ADDRESS 2020-05-18 9151 Boulevard 26, North Richland Hills, TX 76180 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-0000 -
AMENDMENT 2005-10-19 - -
REINSTATED WITHOUT PENALTY 2003-08-18 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1988-02-10 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
AMENDMENT 1986-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State