Search icon

HEALTHMARKETS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HEALTHMARKETS 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: 30 Nov 1981 (43 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Sep 2008 (17 years ago)
Document Number: 851129
FEI/EIN Number 232850522

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

Address: 1932 Wynnton Road, Tower - 18th Floor, Columbus, GA, 31999, US
Mail Address: 1932 Wynnton Road, Tower - 18th Floor, Columbus, GA, 31999, US
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
Miller Virgil Director 1932 Wynnton Road, Columbus, GA, 31999
Loudermilk J. M Secretary 1932 Wynnton Road, Columbus, GA, 31999
Loudermilk J. M Vice President 1932 Wynnton Road, Columbus, GA, 31999
Broden Max K Treasurer 1932 Wynnton Road, Columbus, GA, 31999
Blackmon Robin Director 1932 Wynnton Road, Columbus, GA, 31999
Amos Daniel P Chairman 1932 Wynnton Road, Columbus, GA, 31999
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1932 Wynnton Road, Tower - 18th Floor, Columbus, GA 31999 -
CHANGE OF MAILING ADDRESS 2017-04-20 1932 Wynnton Road, Tower - 18th Floor, Columbus, GA 31999 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 200 E GAINES ST, TALLAHASSEE, FL 32399-0000 -
AMENDMENT AND NAME CHANGE 2008-09-25 HEALTHMARKETS INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT AND NAME CHANGE 1995-08-28 FIDELITY LIFE INSURANCE COMPANY -
EVENT CONVERTED TO NOTES 1989-05-01 - -
NAME CHANGE AMENDMENT 1985-10-23 PRINCIPAL NATIONAL LIFE INSURANCE COMPANY -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State