Search icon

ZURICH AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: ZURICH AMERICAN 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: 25 Nov 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2010 (14 years ago)
Document Number: 847579
FEI/EIN Number 363050975

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

Address: 1299 Zurich Way, SCHAUMBURG, IL, 60196, US
Mail Address: 1299 Zurich Way, SCHAUMBURG, IL, 60196, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Lazarczyk Laura Vice President 1299 Zurich Way, Schaumburg, IL, 60196
Fike David President 1299 Zurich Way, Schaumburg, IL, 60196
Hirs Peter Director 1299 Zurich Way, Schaumburg, IL, 60196
Hauser Richard Director 1299 Zurich Way, Schaumburg, IL, 60196
Perkins Barry Director 1299 Zurich Way, Schaumburg, IL, 60196
Ruprai Prithpal Vice President 15303 Dallas Parkway, Addison, TX, 75001
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-25 1299 Zurich Way, SCHAUMBURG, IL 60196 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 1299 Zurich Way, SCHAUMBURG, IL 60196 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2010-10-18 ZURICH AMERICAN LIFE INSURANCE COMPANY -
CANCEL ADM DISS/REV 2005-11-15 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1987-08-27 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State