Entity Name: | MIDAMERICA LIFE INSURANCE COMPANY |
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: | 29 Sep 1994 (31 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F94000005081 |
FEI/EIN Number |
231609793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11808 GRANT ST, OMAHA, NE, 68164, US |
Mail Address: | P O BOX 3160, OMAHA, NE, 68103-0160, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000 |
ABBOTT MICHAEL E | Chairman | 100 MARKET ST #206, DES MOINES, IA, 50309 |
ABBOTT MICHAEL E | President | 100 MARKET ST #206, DES MOINES, IA, 50309 |
ABBOTT MICHAEL E | Director | 100 MARKET ST #206, DES MOINES, IA, 50309 |
BAINBRIDGE CRAIG W W | Director | 4640 PERRY WAY, SIOUX CITY, IA, 51104 |
EILERS TOM D | Director | 7218 N 122ND AVE, OMAHA, NE, 68142 |
BLAIR MIER JOSEPH E | Director | 2111 KNOX AVE, REISTERSTOWN, MD, 21136 |
DURAND MARY K | Secretary | 3909 65TH ST, URBANDALE, IA, 50322 |
ROY SARAH E | Treasurer | 2340 ASHWORTH RD, WEST DES MOINES, IA, 50265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-17 | P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-01-29 | 11808 GRANT ST, OMAHA, NE 68164 | - |
CHANGE OF MAILING ADDRESS | 1998-01-29 | 11808 GRANT ST, OMAHA, NE 68164 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-13 |
REINSTATEMENT | 2004-10-20 |
ANNUAL REPORT | 2002-01-16 |
ANNUAL REPORT | 2001-07-10 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-01-29 |
ANNUAL REPORT | 1997-03-06 |
ANNUAL REPORT | 1996-03-08 |
ANNUAL REPORT | 1995-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State