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 |
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 |
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. | - |
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 |
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