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 |
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 |
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 | - |
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