Search icon

S.USA LIFE INSURANCE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: S.USA LIFE INSURANCE COMPANY, INC.
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: 26 Aug 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: F96000004412
FEI/EIN Number 134144857

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

Address: 8825 N. 23rd Ave., PHOENIX, AZ, 85021, US
Mail Address: P.O. Box 12847, Roanoke, VA, 24029, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Winn Ann-Kelley Secretary 4415 Pheasant Ridge Rd., Roanoke, VA, 24014
Winn Ann-Kelley Vice President 4415 Pheasant Ridge Rd., Roanoke, VA, 24014
Jones Zachary Chief Financial Officer 1 Penn Plaza, New York, NY, 10119
Westall Drew Treasurer 4415 Pheasant Ridge Rd, Roanoke, VA, 24014
Ryker Lindsay Asst 4415 Pheasant Ridge Rd, Roanoke, VA, 24014
Schnitzer Bruce Director P.O. Box 12847, Roanoke, VA, 24029
von Moltke Nicholas Director 1 Pennsylvania Plaza, New York, NY, 10119
CHIEF FINANCIAL OFFICER Agent 200 E GAINES STREET, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 8825 N. 23rd Ave., Suite 100, PHOENIX, AZ 85021 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 200 E GAINES STREET, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2023-04-28 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8825 N. 23rd Ave., Suite 100, PHOENIX, AZ 85021 -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2002-06-28 S.USA LIFE INSURANCE COMPANY, INC. -
NAME CHANGE AMENDMENT 2000-12-27 SBLI USA FINANCIAL SERVICES LIFE INSURANCE COMPANY, INC. -
REINSTATEMENT 2000-10-26 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
Reg. Agent Change 2023-04-28
Reg. Agent Change 2023-02-16
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State