Search icon

AMERICAN RETIREMENT LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: AMERICAN RETIREMENT LIFE INSURANCE COMPANY
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: 08 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P04939
FEI/EIN Number 59-2760189

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

Address: 1300 East Ninth Street, Cleveland, OH, 44114, US
Mail Address: 1300 East Ninth Street, Cleveland, OH, 44114, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CZAR GREGORY Director 1300 East Ninth Street, Cleveland, OH, 44114
HINMAN LINDY Director 1300 East Ninth Street, Cleveland, OH, 44114
LABONTE TRACY Director 1300 East Ninth Street, Cleveland, OH, 44114
OCHAL MARK Director 1300 East Ninth Street, Cleveland, OH, 44114
YABLECKI JAMES Director 1300 East Ninth Street, Cleveland, OH, 44114
FLEMING MARK Vice President 1300 East Ninth Street, Cleveland, OH, 44114
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 1300 East Ninth Street, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2023-02-24 1300 East Ninth Street, Cleveland, OH 44114 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2014-03-19 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2007-04-16 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 1998-08-21 AMERICAN RETIREMENT LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1987-12-30 ASSURED SECURITY LIFE INSURANCE COMPANY, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000275687 TERMINATED 1000000924841 COLUMBIA 2022-06-02 2042-06-08 $ 19,931.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000349260 TERMINATED 1000000894130 COLUMBIA 2021-07-06 2041-07-14 $ 5,285.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-07-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State