Entity Name: | AETNA HEALTH AND 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: | 01 Jun 1976 (49 years ago) |
Branch of: | AETNA HEALTH AND LIFE INSURANCE COMPANY, CONNECTICUT (Company Number 0530784) |
Date of dissolution: | 21 May 2002 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2002 (23 years ago) |
Document Number: | 836445 |
FEI/EIN Number |
060876836
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 151 FARMINGTON AVE., RC4A, HARTFORD, CT, 06156, US |
Mail Address: | 151 FARMINGTON AVE., RC4A, HARTFORD, CT, 06156, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRISLIN JOSEPH F | Vice President | 151 FARMINGTON AVE, RE4J, HARTFORD, CT, 06156 |
BOYD FROLLY M | Director | 151 FARMINGTON AVE, RE4J, HARTFORD, CT, 06156 |
MARTIN BLAKE W | Vice President | 151 FARMINGTON AVE, RE2R, HARTFORD, CT, 06156 |
SMYK DAVID CHARLES | Treasurer | 980 JOLLY ROAD, U14C, BLUE BELL, PA, 19422 |
MARTINO GREGORY S | Secretary | 980 JOLLY ROAD, U19A, BLUE BELL, PA, 19422 |
ORKINDS LAWRENCE F | Assistant Secretary | 151 FARMINGTON AVE, RE2R, HARTFORD, CT, 06156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-05-21 | - | - |
REINSTATEMENT | 2001-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-02 | 151 FARMINGTON AVE., RC4A, HARTFORD, CT 06156 | - |
CHANGE OF MAILING ADDRESS | 2001-11-02 | 151 FARMINGTON AVE., RC4A, HARTFORD, CT 06156 | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
AMENDMENT AND NAME CHANGE | 1996-06-14 | AETNA HEALTH AND LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2002-05-21 |
REINSTATEMENT | 2002-01-28 |
REINSTATEMENT | 2001-11-02 |
ANNUAL REPORT | 2000-05-10 |
ANNUAL REPORT | 1999-02-24 |
ANNUAL REPORT | 1998-03-12 |
ANNUAL REPORT | 1997-04-22 |
ANNUAL REPORT | 1996-04-16 |
ANNUAL REPORT | 1995-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State