Search icon

SOUTHERN LIFE AND HEALTH INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHERN LIFE AND HEALTH 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: 04 Dec 1980 (44 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 847623
FEI/EIN Number 132933432

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

Address: 13931 Quail Pointe Drive, Oklahoma City, OK, 73134, US
Mail Address: 13931 Quail Pointe Drive, Oklahoma City, OK, 73134, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent Chief Financial Officer, TALLAHASSEE, FL, 323990000
Haggard Carleton B President 13931 Quail Pointe Drive, Oklahoma City, OK, 73134
Hay Lorene A Director 13931 Quail Pointe Drive, Oklahoma City, OK, 73134
Conrad Kyle D Seni 13931 Quail Pointe Drive, Oklahoma City, OK, 73134
Taylor Steven E Director 13931 Quail Pointe Drive, Oklahoma City, OK, 73134
Baxter Brian L Director 13931 Quail Pointe Drive, Oklahoma City, OK, 73134
McCart Brandye B Vice President 13931 Quail Pointe Drive, Oklahoma City, OK, 73134

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 13931 Quail Pointe Drive, Oklahoma City, OK 73134 -
CHANGE OF MAILING ADDRESS 2021-01-29 13931 Quail Pointe Drive, Oklahoma City, OK 73134 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 Chief Financial Officer, 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1996-01-18 - -
NAME CHANGE AMENDMENT 1981-06-12 SOUTHERN LIFE AND HEALTH INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State