Entity Name: | GAINBRIDGE LIFE 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: | 22 Sep 2015 (10 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | F15000004199 |
FEI/EIN Number |
47-3023521
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10555 Group 1001 Way, Zionsville, IN, 46077-9845, US |
Mail Address: | 10555 Group 1001 Way, Zionsville, IN, 46077-9845, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dixon Sarah B | Tax | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
Dixon Sarah B | Assi | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
Corbett Terrance L | Assi | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
Cloud Ryan T | Assi | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
Moran Michael K | Director | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
Eggleston Diann B | Tax | 10555 Group 1001 Way, Zionsville, IN, 460779845 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-22 | 10555 Group 1001 Way, Zionsville, IN 46077-9845 | - |
CHANGE OF MAILING ADDRESS | 2024-03-22 | 10555 Group 1001 Way, Zionsville, IN 46077-9845 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-02 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-02 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT AND NAME CHANGE | 2022-10-03 | GAINBRIDGE LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
Reg. Agent Change | 2023-05-02 |
ANNUAL REPORT | 2023-04-26 |
Amendment and Name Change | 2022-10-03 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State