Search icon

THE CINCINNATI LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE CINCINNATI 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: 16 Nov 1987 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2008 (16 years ago)
Document Number: P16810
FEI/EIN Number 311213778

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

Address: 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
Mail Address: 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LUTZ CHRISTOPHER T Vice President 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
LUTZ CHRISTOPHER T Treasurer 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
BROWN ROGER A Chief Operating Officer 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
SEWELL MICHAEL J Chief Financial Officer 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
Johnston Steven J Chief Executive Officer 6200 S. GILMORE ROAD, FAIRFIELD, OH, 45014
Spray Stephen M President 6200 South Gilmore Road, Fairfield, OH, 450145141
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
CANCEL ADM DISS/REV 2008-10-29 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State