Search icon

PRINCIPAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PRINCIPAL LIFE 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: 03 Sep 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: 853976
FEI/EIN Number 421152420

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

Address: 711 HIGH ST., DES MOINES, IA, 50392-0350, US
Mail Address: 711 HIGH ST., DES MOINES, IA, 50392-0350, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
ROHM, C E President 711 HIGH ST., DES MOINES, IA
ROHM, C E Chairman 711 HIGH ST., DES MOINES, IA
GERSIE, M.H. Vice President 711 HIGH ST, DES MOINES, IA 00000
HOFFMAN, J. N. Vice President 711 HIGH ST., DES MOINES, IA
HOFFMAN, J. N. Secretary 711 HIGH ST., DES MOINES, IA
NARBER, G.R. Vice President 711 HIGH ST., DES MOINES, IA
GRISWELL, J. B. Director 711 HIGH ST., DES MOINES, IA
CRABTREE, RAY S. Director 711 HIGH ST., DES MOINES, IA
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-30 711 HIGH ST., DES MOINES, IA 50392-0350 -
CHANGE OF MAILING ADDRESS 1996-01-30 711 HIGH ST., DES MOINES, IA 50392-0350 -
NAME CHANGE AMENDMENT 1986-01-13 PRINCIPAL LIFE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
JASON HALSTEAD, ETC., ET AL. VS PRINCIPAL LIFE INSURANCE COMPANY, ET AL. SC2021-0313 2021-02-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
5D18-3342

Circuit Court for the Fifth Judicial Circuit, Marion County
422015CA000416CAAXXX

Circuit Court for the Fifth Judicial Circuit, Marion County
5D19-1348

Parties

Name Rebecca D. McIntosh Revocable Trust Dated September 13, 2018
Role Petitioner
Status Active
Name Jason Halstead
Role Petitioner
Status Active
Representations Patrick G. Gilligan
Name Kayla McIntosh
Role Petitioner
Status Active
Name Layna Halstead
Role Petitioner
Status Active
Name Estate of Rebecca D. McIntosh
Role Petitioner
Status Active
Name Philip Olstein
Role Respondent
Status Active
Name PRINCIPAL LIFE INSURANCE COMPANY
Role Respondent
Status Active
Representations Amy L. Baker, Sean M. McDonough, Justin D. Kreindel
Name Hon. Edward Leon Scott
Role Judge/Judicial Officer
Status Active
Name Hon. Gregory C. Harrell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-04-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Principal Life Insurance Company
View View File
Docket Date 2021-03-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Jason Halstead
View View File
Docket Date 2021-03-08
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Jason Halstead
View View File
Docket Date 2021-03-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-03-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jason Halstead
View View File
Docket Date 2021-03-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Jason Halstead
View View File
ROBERT ALBANESE VS JULIE RENEE HAMNER, et al. 4D2019-3529 2019-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-009983

Parties

Name ROBERT ALBANESE
Role Appellant
Status Active
Representations Richard C. Wolfe
Name ALLIANZ LIFE INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Name SHELLY DAWN HASTINGS
Role Appellee
Status Active
Name PRINCIPAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name JULIE HAMNER
Role Appellee
Status Active
Representations ALEXANDER PLATT, Rodolfo Mayor, David Di Pietro, STEPHANIE FICHERA
Name RONALD SCOTT GONZALEZ
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-24
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-02-03
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s January 24, 2020 response, it is ORDERED that appellees’ January 17, 2020 amended motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction without prejudice to appeal from a final, appealable order. Further, ORDERED that appellant’s January 23, 2020 unopposed motion for extension of time to file initial brief is determined to be moot.LEVINE, C.J., GROSS and DAMOORGIAN, JJ., concur.
Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellees’ January 17, 2020 “notice of withdrawing motion to dismiss to assert additional basis for dismissal” is treated as a motion to withdraw and is granted. Appellees’ December 19, 2019 motion to dismiss is considered withdrawn.
Docket Date 2020-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-17
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of JULIE HAMNER
Docket Date 2020-01-17
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION TO DISMISS
On Behalf Of JULIE HAMNER
Docket Date 2020-01-13
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s January 10, 2020 unopposed motion for leave to amend notice of appeal is granted. Appellant’s notice of appeal is amended to include Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii) as an additional basis for appellate jurisdiction. Further, Based on the additional basis for appellate jurisdiction included in the notice of appeal, it is ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, explaining whether this court should rule on the pending motion to dismiss or if the motion will be withdrawn. Further, ORDERED that this court reserves ruling on appellees’ December 19, 2019 motion to dismiss until a response is filed as to this court’s order.
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 1742 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ROBERT ALBANESE
Docket Date 2020-01-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND NOTICE OF APPEAL
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant’s December 27, 2019 motion for extension of time is granted, and the time for filing a response to appellees’ motion to dismiss is extended to January 14, 2020.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JULIE HAMNER
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **WITHDRAWN**
On Behalf Of JULIE HAMNER
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant’s December 9, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-12-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBERT ALBANESE
Docket Date 2019-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 12/10/2019)
Docket Date 2019-12-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT ALBANESE
Docket Date 2019-11-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PRINCIPAL LIFE INSURANCE COMPANY VS JASON HALSTEAD, AS THE SURVIVING TRUSTEE OF THE REBECCA D. MCINTOSH REVOCABLE LIVING TRUST DATED SEPTEMBER 13, 2018, AND LAYNA HALSTEAD AND KAYLA MCINTOSH, AS THE PERSONAL REPRESENTATIVES, ET. AL. 5D2019-1348 2019-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-CA-000416

Parties

Name PRINCIPAL LIFE INSURANCE COMPANY
Role Appellant
Status Active
Representations Amy L. Baker
Name REBECCA D. MCINTOSH REVOCABLE LIVING TRUST DATED SEPTEMBER 13, 2018
Role Appellee
Status Active
Name ESTATE OF REBECCA D. MCINTOSH
Role Appellee
Status Active
Name KAYLA MCINTOSH
Role Appellee
Status Active
Name Phillip J. Olstein
Role Appellee
Status Active
Name JASON HALSTEAD
Role Appellee
Status Active
Representations George Franjola, Patrick G. Gilligan
Name LAYNA HALSTEAD
Role Appellee
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED IN 5D19-1348
On Behalf Of JASON HALSTEAD
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of JASON HALSTEAD
Docket Date 2019-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/8/2019
On Behalf Of Principal Life Insurance Company
Docket Date 2019-05-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of JASON HALSTEAD
Docket Date 2019-05-15
Type Order
Subtype Order
Description Miscellaneous Order ~ NO ACTION WILL BE TAKEN...
Docket Date 2019-05-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE PATRICK G. GILLIGAN 0375454
On Behalf Of JASON HALSTEAD
Docket Date 2021-02-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC, ETC.
On Behalf Of Principal Life Insurance Company
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CERTIFICATION
On Behalf Of JASON HALSTEAD
Docket Date 2021-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SERVE POST OPINION MOTIONS
On Behalf Of JASON HALSTEAD
Docket Date 2020-12-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-08-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 7/21 ORDER
On Behalf Of JASON HALSTEAD
Docket Date 2020-05-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-25
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RESCHEDULING OA TO 9/10/20 AT 10 AM
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-01-13
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JASON HALSTEAD
Docket Date 2020-01-09
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 1/13
On Behalf Of JASON HALSTEAD
Docket Date 2019-12-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JASON HALSTEAD
Docket Date 2019-12-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Principal Life Insurance Company
Docket Date 2019-11-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Principal Life Insurance Company
Docket Date 2019-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Principal Life Insurance Company
Docket Date 2019-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JASON HALSTEAD
Docket Date 2019-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JASON HALSTEAD
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JASON HALSTEAD
Docket Date 2019-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 9/10 ORDER TO MOT STRIKE
On Behalf Of Principal Life Insurance Company
Docket Date 2019-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Principal Life Insurance Company
Docket Date 2019-09-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JASON HALSTEAD
Docket Date 2019-08-26
Type Notice
Subtype Notice
Description Notice ~ OF NO OPPOSITION TO MOT EOT
On Behalf Of Principal Life Insurance Company
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of JASON HALSTEAD
Docket Date 2019-07-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Principal Life Insurance Company
Docket Date 2019-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ *CORRECTED ROA PER 6/4 ORDER* 9445 PAGES
On Behalf Of Clerk Marion
Docket Date 2019-06-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Principal Life Insurance Company
Docket Date 2019-05-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of Principal Life Insurance Company
Docket Date 2019-05-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)

Documents

Name Date
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State