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 |
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 |
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 | - |
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