Search icon

AMERICAN CHAMBERS LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN CHAMBERS 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: 20 Jul 1977 (48 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 838805
FEI/EIN Number 341184218

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

Address: 1805 HIGH POINT DRIVE, NAPERVILLE, IL, 60563
Mail Address: 1805 HIGH POINT DRIVE, NAPERVILLE, IL, 60563
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SAWICZ THOMAS T President 1805 HIGHT POINT DRIVE, NAPERVILLE, IL, 60563
GOLDSTEIN BRADLEY J Vice President 1805 HIGH POINT DR., NAPERVILLE, IL, 60563
GOLDSTEIN BRADLEY J Treasurer 1805 HIGH POINT DR., NAPERVILLE, IL, 60563
HERR TIMOTHY J Vice President 1805 HIGH POINT DR, NAPERVILLE, IL, 60563
MEITZEN GAYLIA T Director 1805 HIGH POINT DRIVE, NAPERVILLE, IL, 60563
BYRD, THERESA L. Director 1805 HIGH POINT DRIVE, NAPERVILLE, IL, 60563
STEWART, DEBRA J. Director 1805 HIGH POINT DRIVE, NAPERVILLE, IL, 60563
THOMAS GALLAGHER, STATE OF FLORIDA Agent INSURANCE COMMISSIONER, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-12 1805 HIGH POINT DRIVE, NAPERVILLE, IL 60563 -
CHANGE OF MAILING ADDRESS 1993-05-12 1805 HIGH POINT DRIVE, NAPERVILLE, IL 60563 -
REGISTERED AGENT NAME CHANGED 1993-05-12 THOMAS GALLAGHER, STATE OF FLORIDA -
REGISTERED AGENT ADDRESS CHANGED 1993-05-12 INSURANCE COMMISSIONER, 200 EAST GAINES ST. - LARSON BUILDING, TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 1984-02-03 AMERICAN CHAMBERS LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State