Search icon

GREAT FLORIDA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: GREAT FLORIDA LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT FLORIDA LIFE INSURANCE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Feb 1982 (43 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F67121
FEI/EIN Number 592156031

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

Address: 1770 MICANOPY AVE., MIAMI, FL, 33133, US
Mail Address: 1770 MICANOPY AVE., MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALK, JOSEPH LEE Vice President 1770 MICANOPY AVE., MIAMI, FL, 33133
FALK, JOSEPH LEE Secretary 1770 MICANOPY AVE., MIAMI, FL, 33133
FALK, JOSEPH LEE Treasurer 1770 MICANOPY AVE., MIAMI, FL, 33133
RICHARD, JUDITH President 1770 MICANOPY AVE., MIAMI, FL, 33133
RICHARD, JUDITH Director 1770 MICANOPY AVE., MIAMI, FL, 33133
RICHARD MERITT J Director 1770 MICANOPY AVE., MIAMI, FL, 33133
Orlin Rosemary F Director 1770 MICANOPY AVE., MIAMI, FL, 33133
SCOTT MARK Agent 2265 SW Secoffee Ter.., MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 2265 SW Secoffee Ter.., MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2011-07-22 SCOTT, MARK -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 1770 MICANOPY AVE., MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2005-01-07 1770 MICANOPY AVE., MIAMI, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State