EMPOWER ANNUITY INSURANCE COMPANY - Florida Company Profile
Branch
Entity Name: | EMPOWER ANNUITY 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: | 04 Jun 1985 (40 years ago) |
Branch of: | EMPOWER ANNUITY INSURANCE COMPANY, CONNECTICUT (Company Number 0279236) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 06 Dec 2022 (3 years ago) |
Document Number: | P06309 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 Trumbull St., One Commercial Plaza, Hartford, CT, 06103, US |
Mail Address: | 280 Trumbull St., One Commercial Plaza, Hartford, CT, 06103, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Dalessio Harry | Director | 280 Trumbull St., Hartford, CT, 06103 |
Kreider Jonathan D | Director | 280 Trumbull St., Hartford, CT, 06103 |
Linton Richard | Director | 280 Trumbull St., Hartford, CT, 06103 |
Maiers Mary | Director | 280 Trumbull St., Hartford, CT, 06103 |
Bartholomew Jonathan | Vice President | 280 Trumbull St., Hartford, CT, 06103 |
Boschen Jeffrey | Vice President | 280 Trumbull St., Hartford, CT, 06103 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-23 | 280 Trumbull St., One Commercial Plaza, Hartford, CT 06103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-23 | 280 Trumbull St., One Commercial Plaza, Hartford, CT 06103 | - |
NAME CHANGE AMENDMENT | 2022-12-06 | EMPOWER ANNUITY INSURANCE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CANCEL ADM DISS/REV | 2009-04-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
NAME CHANGE AMENDMENT | 2004-06-30 | PRUDENTIAL RETIREMENT INSURANCE AND ANNUITY COMPANY | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
AMENDMENT | 1989-11-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000932585 | TERMINATED | 1000000303980 | LEON | 2012-11-28 | 2032-12-05 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-24 |
Name Change | 2022-12-06 |
ANNUAL REPORT | 2022-06-01 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State