Search icon

KEYSTONE STATE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: KEYSTONE STATE 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: 23 May 1986 (39 years ago)
Date of dissolution: 22 Jan 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jan 2008 (17 years ago)
Document Number: P10214
FEI/EIN Number 232088467

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

Address: 187 DANBURY ROAD, RIVERVIEW BLDG., 3RD FLOOR, WILTON, CT, 06897, US
Mail Address: 187 DANBURY ROAD, RIVERVIEW BLDG., 3RD FLOOR, WILTON, CT, 06897, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
SYLLA CASEY J Chief Executive Officer 3100 SANDERS RD, J5D, NORTHBROOK, IL, 60062
PINTOZZI JOHN C Chief Financial Officer 3100 SANDERS RD, M5A, NORTHBROOK, IL, 60062
VERNEY STEVEN C Treasurer 3100 SANDERS RD, G2H, NORTHBROOK, IL, 60062
LOUNDS JOHN C Director 3075 SANDERS RD, M2A, NORTHBROOK, IL, 60062
WELCH DOUGLAS B Director 3100 SANDERS RD, N5B, NORTHBROOK, IL, 60062
VELOTTA MICHAEL J Secretary 3100 SANDERS ROAD, H1A, NORTHBROOK, IL, 60062

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 187 DANBURY ROAD, RIVERVIEW BLDG., 3RD FLOOR, WILTON, CT 06897 -
CHANGE OF MAILING ADDRESS 2008-01-22 187 DANBURY ROAD, RIVERVIEW BLDG., 3RD FLOOR, WILTON, CT 06897 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
Withdrawal 2008-01-22
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State