Search icon

ANTHEM INSURANCE COMPANIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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