Search icon

CITICORP LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CITICORP 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: 17 May 1979 (46 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 843252
FEI/EIN Number 430979556

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

Address: ONE CITYPLACE, 18CP, HARTFORD, CT, 06103-3415, US
Mail Address: PO BOX 990026, 18CP, HARTFORD, CT, 06199-0026, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
FARRELL MICHAEL K President 10 PARK AVENUE, MORRISTOWN, NJ, 07962
REIN CATHERINE A Director 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
LIPSCOMB JAMES L Executive Vice President 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
LIPSCOMB JAMES L Secretary 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
CARR GWENN L Senior Vice President 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
CARR GWENN L Secretary 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
ZDEB JOSEPH A Assistant Treasurer 27-01 QUEENS PLAZA NORTH, LONG ISLAND CITY, NY, 11101
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-17 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-12 ONE CITYPLACE, 18CP, HARTFORD, CT 06103-3415 -
CHANGE OF MAILING ADDRESS 2003-03-14 ONE CITYPLACE, 18CP, HARTFORD, CT 06103-3415 -
NAME CHANGE AMENDMENT 1993-10-07 CITICORP LIFE INSURANCE COMPANY -

Documents

Name Date
REINSTATEMENT 2006-10-17
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State