Entity Name: | ANTHEM INSURANCE COMPANIES, INC. |
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: | 15 Oct 1993 (31 years ago) |
Date of dissolution: | 18 May 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 May 2012 (13 years ago) |
Document Number: | F93000004661 |
FEI/EIN Number |
350781558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, US |
Mail Address: | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
HILLMAN ROBERT W | President | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
HILLMAN ROBERT W | Chairman | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
BECK CARTER A | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
KIEFER KATHLEEN S | Secretary | 120 MONUMENT CIR., INDIANAPOLIS, IN, 46204 |
KIEFER KATHLEEN S | Director | 120 MONUMENT CIR., INDIANAPOLIS, IN, 46204 |
KRETSCHMER R D | Treasurer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
DEVEYDT WAYNE S | Chief Financial Officer | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
DEVEYDT WAYNE S | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
KELAGHAN CATHERINE W | Director | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN, 46204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-05-18 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-18 | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN 46204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-24 | 120 MONUMENT CIRCLE, INDIANAPOLIS, IN 46204 | - |
REINSTATEMENT | 1999-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
NAME CHANGE AMENDMENT | 1996-04-29 | ANTHEM INSURANCE COMPANIES, INC. | - |
REINSTATEMENT | 1994-11-07 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2012-05-18 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-02 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State