Search icon

HERITAGE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: HERITAGE 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: 14 Apr 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 19 Oct 2005 (20 years ago)
Document Number: F94000001946
FEI/EIN Number 860165716

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

Address: 227 West Monroe Street, Suite 3775, Chicago, IL, 60606, US
Mail Address: 227 West Monroe Street, Suite 3775, Chicago, IL, 60606, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
DeFeo Robert M President 227 West Monroe Street, Chicago, IL, 60606
Turner Daniel J Chief Financial Officer 227 West Monroe Street, Chicago, IL, 60606
DeFeo Robert M Director 227 West Monroe Street, Chicago, IL, 60606
Turner Daniel J Director 227 West Monroe Street, Chicago, IL, 60606
Cullen Dennis A Director 227 West Monroe Street, Chicago, IL, 60606
Goldich Geoffrey M Director 227 West Monroe Street, Chicago, IL, 60606
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 227 West Monroe Street, Suite 3775, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2015-04-15 227 West Monroe Street, Suite 3775, Chicago, IL 60606 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 200 E. GAINES ST., BOX 6200 32314-6200, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2013-01-30 CHIEF FINANCIAL OFFICER -
CANCEL ADM DISS/REV 2005-10-19 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1997-02-13 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State