Entity Name: | GLOBE LIFE & ACCIDENT 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: | 10 Nov 1980 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Aug 1981 (44 years ago) |
Document Number: | 847442 |
FEI/EIN Number |
630782739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 S. Stonebridge Drive, McKinny, TX, 75070, US |
Mail Address: | C/O ANA MEDRANO, 3700 S. STONEBRIDGE DRIVE, MC KINNEY, TX, 75070, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Henrie Michael S | Treasurer | 3700 S. Stonebridge Drive, McKinny, TX, 75070 |
Scarborough Joel P | Secretary | 3700 S. Stonebridge Drive, McKinny, TX, 75070 |
Adams Jon A | Vice President | 3700 S. Stonebridge Drive, McKinny, TX, 75070 |
Kalmback Thomas P | President | 3700 S. Stonebridge Drive, McKinny, TX, 75070 |
BEMENT WAYNE | DIV | 3700 S. Stonebridge Drive, McKinny, TX, 75070 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-01-29 | 3700 S. Stonebridge Drive, McKinny, TX 75070 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-31 | 3700 S. Stonebridge Drive, McKinny, TX 75070 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-07 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
NAME CHANGE AMENDMENT | 1981-08-13 | GLOBE LIFE & ACCIDENT INSURANCE COMPANY | - |
NAME CHANGE AMENDMENT | 1981-03-16 | NG LIFE INSURANCE COMPANY OF DELAWARE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State