Search icon

NIPPON LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: NIPPON LIFE INSURANCE COMPANY OF AMERICA
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: 31 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: 849881
FEI/EIN Number 042509896

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

Address: 666 Third Ave., New York, NY, 10017, US
Mail Address: 666 Third Ave., New York, NY, 10017, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
Kumasako Katsuhisa President 666 Third Ave., New York, NY, 10017
Acselrod David Chief Operating Officer 666 Third Avenue, New York, NY, 10017
Walker Bruce Chief Financial Officer 666 Third Avenue, New York, NY, 10017
Averill Aimee Seni 666 Third Ave., New York, NY, 10017
McLaughlin Joseph Vice President 666 Third Ave., New York, NY, 10017
Brone James Chie 666 Third Ave., New York, NY, 10017
CHIEF FINANCIAL OFFICEr Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 666 Third Ave., Suite 2201, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2023-05-01 666 Third Ave., Suite 2201, New York, NY 10017 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2018-12-05 CHIEF FINANCIAL OFFICEr -
REINSTATEMENT 2018-12-05 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 1992-05-08 NIPPON LIFE INSURANCE COMPANY OF AMERICA -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State