Search icon

MEDICO CORP LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MEDICO CORP LIFE INSURANCE COMPANY
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: 25 Aug 1977 (48 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: 839025
FEI/EIN Number 560710065

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

Address: 601 6th Ave., Des Moines, IA, 50309, US
Mail Address: PO Box 10482, Des Moines, IA, 50306-0482, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Keith David J President 601 6TH AVENUE, DES MOINES, IA, 50309
HARMS JEFFREY S Director 601 6TH AVENUE, DES MOINES, IA, 50309
LEHAN SARA E Director 601 6TH AVENUE, DES MOINES, IA, 50309
Nemmers Eric T Vice President 601 6TH AVENUE, DES MOINES, IA, 50309
Haugh Scott M Director 601 6th Ave., Des Moines, IA, 50309
Larson Julie J Vice President 601 6th Ave., Des Moines, IA, 50309
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-01 601 6th Ave., Des Moines, IA 50309 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 601 6th Ave., Des Moines, IA 50309 -
AMENDMENT 2017-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2013-12-16 MEDICO CORP LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2006-04-26 WORLD CORP INSURANCE COMPANY -
REINSTATEMENT 2006-04-07 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
Amendment 2017-02-28
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State