Entity Name: | AMERICAN INVESTORS LIFE INSURANCE COMPANY, INC. |
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: | 22 Oct 1979 (45 years ago) |
Date of dissolution: | 21 Sep 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Sep 2009 (16 years ago) |
Document Number: | 844406 |
FEI/EIN Number |
480696320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 S KANSAS AVENUE, TOPEKA, KS, 66601, US |
Mail Address: | 699 WALNUT STREET, STE 1400, DES MOINES, IA, 50309, US |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
HEITZ MARK V | President | 555 SOUTH KANSAS AVE, TOPEKA, KS, 66603 |
HEITZ MARK V | Director | 555 SOUTH KANSAS AVE, TOPEKA, KS, 66603 |
MILLER MICHAEL H | Secretary | 699 WALNUT STREET, DES MOINES, IA, 50309 |
HENG WILLIAM J | Vice President | 699 WALNUT STREET, DES MOINES, IA, 50309 |
GODLASKY THOMAS C | Chairman | 699 WALNUT STREET, DES MOINES, IA, 50309 |
GODLASKY THOMAS C | Director | 699 WALNUT STREET, DES MOINES, IA, 50309 |
CUSHING BRENDA J | Treasurer | 699 WALNUT STREET, DES MOINES, IA, 50309 |
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2004-08-23 | 555 S KANSAS AVENUE, TOPEKA, KS 66601 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-01-21 | 555 S KANSAS AVENUE, TOPEKA, KS 66601 | - |
Name | Date |
---|---|
Withdrawal | 2009-09-21 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-07-16 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-07-11 |
ANNUAL REPORT | 2004-08-23 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-03-26 |
ANNUAL REPORT | 2001-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State