Search icon

AMERICAN LIFE AND ANNUITY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN LIFE AND ANNUITY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN LIFE AND ANNUITY HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 21 Dec 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P01000120672
FEI/EIN Number 522177342

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

Address: 4823 OLD KINGSTON PIKE, STE 125, KNOXVILLE, TN, 37919
Mail Address: 4823 OLD KINGSTON PIKE, STE 140, KNOXVILLE, TN, 37919
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP DR ARCHER W Director 4823 OLD KINGSTON PIKE, STE 140, KNOXVILLE, TN, 37919
BROWN III STANLEY P President 4823 OLD KINGSTON PIKE, STE 125, KNOXVILLE, TN, 37919
BROWN III STANLEY P Director 4823 OLD KINGSTON PIKE, STE 125, KNOXVILLE, TN, 37919
PFLEGER LISA K Secretary 4823 OLD KINGSTON PIKE, STE 140, KNOXVILLE, TN, 37919
PFLEGER LISA K Treasurer 4823 OLD KINGSTON PIKE, STE 140, KNOXVILLE, TN, 37919
PFLEGER LISA K Director 4823 OLD KINGSTON PIKE, STE 140, KNOXVILLE, TN, 37919
BELL JOHN H Director PMB 212, STE 900 2020 FIELDSTONE PKWY, FRANKLIN, TN, 37069
SCOFIELD OSCAR R Director 15800 JOHN J DELANEY DRIVE STE 200, CHARLOTTE, NC, 28277
BEILLY ROXANNE K Agent FIRST FT. LAUDERDALE PLACE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-08-15 4823 OLD KINGSTON PIKE, STE 125, KNOXVILLE, TN 37919 -
CHANGE OF MAILING ADDRESS 2002-08-15 4823 OLD KINGSTON PIKE, STE 125, KNOXVILLE, TN 37919 -
REGISTERED AGENT ADDRESS CHANGED 2002-08-15 FIRST FT. LAUDERDALE PLACE, 100 NE THIRD AVE STE 280, FT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000522833 ACTIVE 1000000720276 BROWARD 2016-08-24 2036-09-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000402009 ACTIVE 1000000435210 LEON 2013-02-08 2033-02-13 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000230194 ACTIVE 1000000323536 LEON 2013-01-10 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2002-08-15
Domestic Profit 2001-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State