Search icon

VOYA INSURANCE SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: VOYA INSURANCE SOLUTIONS, 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: 31 Jan 1997 (28 years ago)
Branch of: VOYA INSURANCE SOLUTIONS, INC., CONNECTICUT (Company Number 0544876)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: F97000000538
FEI/EIN Number 061465377

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

Mail Address: ONE ORANGE WAY, WINDSOR, CT, 06095, US
Address: ONE ORANGE WAY, WINDSOR, CT, 06095
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Halloran Thomas W Director 30 Braintree Hill Office Park, Braintree, MA, 02184
O'Donnell Melissa Secretary 20 Washington Avenue South, Minneapolis, MN, 55401
Bryant Judson Tax 5780 Powers Ferry Road NW, Atlanta, GA, 30327
Jackowitz Mark Vice President 22 Century Hill Drive, Latham, NY, 12110
Silverio Felix W Vice President One Orange Way, Windsor, CT, 06095
Schultz TINA Asst 20 WASHINGTON AVE S, MINNEAPOLIS, MN, 55401

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-12-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2014-09-02 VOYA INSURANCE SOLUTIONS, INC. -
CHANGE OF MAILING ADDRESS 2014-04-08 ONE ORANGE WAY, WINDSOR, CT 06095 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-17 ONE ORANGE WAY, WINDSOR, CT 06095 -
NAME CHANGE AMENDMENT 2002-04-03 ING INSURANCE SERVICES, INC. -

Documents

Name Date
Withdrawal 2022-01-03
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2020-12-21
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-27
Name Change 2014-09-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State