Entity Name: | LONGEVITY 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: | 30 Jun 1980 (45 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | 846388 |
FEI/EIN Number |
75-1222043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 Dresher Road, Horsham, PA, 19044, US |
Mail Address: | 600 Dresher Road, Horsham, PA, 19044, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
O'Malley David M | President | 600 Dresher Road, Horsham, PA, 19044 |
Best Franklin LJr. | Secretary | 600 Dresher Road, Horsham, PA, 19044 |
Deakins Susan T | Treasurer | 600 Dresher Road, Horsham, PA, 19044 |
McDonnell Eileen C | Director | 600 Dresher Road, Horsham, PA, 19044 |
Lewellen Jay | Vice President | 600 Dresher Road, Horsham, PA, 19044 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 600 Dresher Road, Horsham, PA 19044 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 600 Dresher Road, Horsham, PA 19044 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
NAME CHANGE AMENDMENT | 2009-02-05 | LONGEVITY INSURANCE COMPANY | - |
CANCEL ADM DISS/REV | 2009-02-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2003-04-29 | SCOR LIFE INSURANCE COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-03-18 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-26 |
ANNUAL REPORT | 2010-07-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State