Search icon

DEARBORN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: DEARBORN 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: 08 Aug 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2019 (6 years ago)
Document Number: 843870
FEI/EIN Number 362598882

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

Address: 300 EAST RANDOLPH STREET, CHICAGO, IL, 60601-5099, US
Mail Address: 701 East 22nd Street, Lombard, IL, 60148, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Witwer Michael W President 701 East 22nd Street, Lombard, IL, 60148
Burke Claire C Treasurer 701 East 22nd Street, Suite 300, Lombard, IL, 60148
Kosky John Corp 701 East 22nd Street, Lombard, IL, 60148
McCann James F Director 701 East 22nd Street, Lombard, IL, 60148
Walsh James Director 300 E. Randolph Street, Chicago, IL, 60601
Manika Turnbull W Director 300 East Randolph, Chicago, IL, 60601
Lynette Coleman C/O Corporation Service Co Agent 1201 Hays Street, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-04-09 DEARBORN LIFE INSURANCE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-09-28 1201 Hays Street, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2018-09-28 300 EAST RANDOLPH STREET, CHICAGO, IL 60601-5099 -
REGISTERED AGENT NAME CHANGED 2018-09-28 Lynette Coleman C/O Corporation Service Company -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2012-09-19 DEARBORN NATIONAL INSURANCE COMPANY -
CANCEL ADM DISS/REV 2008-11-10 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-17 300 EAST RANDOLPH STREET, CHICAGO, IL 60601-5099 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-20
Name Change 2019-04-09
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-09-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State