Search icon

UNITEDHEALTHCARE LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITEDHEALTHCARE 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 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 May 2013 (12 years ago)
Document Number: P22147
FEI/EIN Number 86-0207231

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

Address: 2020 Innovation Court, De Pere, WI, 54115, US
Mail Address: 2020 Innovation Court, De Pere, WI, 54115, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Sullivan Richard C Director 2020 Innovation Court, De Pere, WI, 54115
Cottington Nyle B Vice President 2020 Innovation Court, De Pere, WI, 54115
Lang Heather A Assi 2020 Innovation Court, De Pere, WI, 54115
Gill Peter M Treasurer 2020 Innovation Court, De Pere, WI, 54115
Zarn Mary H Vice President 2020 Innovation Court, De Pere, WI, 54115
Cosgriff John C Director 2020 Innovation Court, De Pere, WI, 54115
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 2020 Innovation Court, De Pere, WI 54115 -
CHANGE OF MAILING ADDRESS 2023-04-23 2020 Innovation Court, De Pere, WI 54115 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2013-05-17 UNITEDHEALTHCARE LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 2004-11-29 AMERICAN MEDICAL SECURITY LIFE INSURANCE COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
AMENDED ANNUAL REPORT 2020-08-25
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State