Search icon

PURITAN LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company Details

Entity Name: PURITAN 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: 03 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 years ago)
Document Number: F07000001896
FEI/EIN Number 416041001

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

Address: 7272 E Indian School Rd., Suite 100, Scottsdale, AZ, 85251, US
Mail Address: 7272 E Indian School Rd., Suite 100, Scottsdale, AZ, 85251, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
DeFeo Robert President 7272 E Indian School Rd, Scottsdale, AZ, 85251
Kallas Jay Secretary 7272 E Indian School Rd., Scottsdale, AZ, 85251
Woodruff Dierdre Seni 7272 E Indian School Rd., Scottsdale, AZ, 85251
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1200 South Pine Island Road, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-01-07 7272 E Indian School Rd., Suite 100, Scottsdale, AZ 85251 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 7272 E Indian School Rd., Suite 100, Scottsdale, AZ 85251 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-10-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-01-23 BUSINESS FILINGS INCORPORATED -
NAME CHANGE AMENDMENT 2012-05-11 PURITAN LIFE INSURANCE COMPANY OF AMERICA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001497180 TERMINATED 1000000538097 LEON 2013-09-23 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State