Entity Name: | TRANS-OCEANIC 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: | 03 Nov 1987 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2023 (2 years ago) |
Document Number: | P16675 |
FEI/EIN Number |
660235829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | # 121 O'Neill Street, San Juan, 00918-2404, PR |
Mail Address: | PO BOX 363467, SAN JUAN, PR, 00936-3467, PR |
Name | Role | Address |
---|---|---|
Edrick Touma | President | #121 ONEILL STREET, SAN JUAN, PR, 00918 |
NIDO FERNANDO | Treasurer | Chile Street # 73, Hato Rey, 00917 |
CARRERO MICKEY | Asst | PO BOX 363467, SAN JUAN, 009363467 |
ROMAN JUAN J | Asst | # 121 O'Neill Street, San Juan, 009182404 |
Ortiz Javier | Oper | # 121 O'Neill Street, San Juan, 009182404 |
Touma Christian | Secretary | # 121 O'Neill Street, San Juan, 009182404 |
Chief Financial Officer | Agent | THE CAPITOL BUILDING, TALLAHASSEE, FL, 32399 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-22 | Chief Financial Officer | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | # 121 O'Neill Street, San Juan 00918-2404 PR | - |
CHANGE OF MAILING ADDRESS | 2013-01-28 | # 121 O'Neill Street, San Juan 00918-2404 PR | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-05-03 | THE CAPITOL BUILDING, TALLAHASSEE, FL 32399 | - |
REINSTATEMENT | 1990-06-04 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-09 |
REINSTATEMENT | 2023-06-22 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State