Search icon

INTRAMERICA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: INTRAMERICA 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: 17 Sep 1984 (41 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03403
FEI/EIN Number 132556978

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

Address: 878 Veteran's Memorial Highway, HAUPPAUGE, NY, 11788-5107, US
Mail Address: 3075 Sanders Road, Northbrook, IL, 60062, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
FONTANA ANGELA K Secretary 2775 SANDERS ROAD, NORTHBROOK, IL, 60062
Pedraja Michael A Treasurer 2775 Sanders Road, Northbrook, IL, 60062
Resnick Theresa M Actu 3075 Sanders Road, Northbrook, IL, 60062
Raben John R Director 2775 Sanders Road, Northbrook, IL, 60062
Rodrigues Cynthia Auth 3075 Sanders Road, G4E, Northbrook, IL, 60062
Imbarrato Mario K Chief Financial Officer 2775 Sanders Road, Northbrook, IL, 60062
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-23 878 Veteran's Memorial Highway, HAUPPAUGE, NY 11788-5107 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 878 Veteran's Memorial Highway, HAUPPAUGE, NY 11788-5107 -
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 -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State