Search icon

MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MASSACHUSETTS MUTUAL 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: 12 Mar 1908 (117 years ago)
Document Number: 800038
FEI/EIN Number 041590850

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

Address: 1295 STATE STREET, SPRINGFIELD, MA, 01111
Mail Address: 1295 STATE STREET, MIP B370, SPRINGFIELD, MA, 01111-0001
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 32399
CRANDALL ROGER W President 1295 STATE STREET, SPRINGFIELD, MA, 01111
CRANDALL ROGER W Chief Executive Officer 1295 STATE STREET, SPRINGFIELD, MA, 01111
Akinbajo Tokunbo Secretary 1295 STATE STREET, SPRINGFIELD, MA, 01111
Ward Elizabeth Executive Vice President 1295 STATE STREET, SPRINGFIELD, MA, 01111

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-04 1295 STATE STREET, SPRINGFIELD, MA 01111 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 1295 STATE STREET, SPRINGFIELD, MA 01111 -

Court Cases

Title Case Number Docket Date Status
ROBERT L. SPECTOR and ELLEN SPECTOR VS RENEE SPECTOR and MASSACHUSETTES MUTUAL LIFE INS. CO. 4D2018-0920 2018-03-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE94014567

Parties

Name ROBERT L. SPECTOR
Role Appellant
Status Active
Representations Robin Bresky, Randall D. Burks
Name ELLEN SPECTOR
Role Appellant
Status Active
Name RENEE SPECTOR
Role Appellee
Status Active
Representations BRADLEY DAVID REDLIEN, Dale W. Schley, JOHN E. MEAGHER, Paul K. Silverberg, Chad R. Laing
Name MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Dale C. Cohen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-20
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN, SEE 04/24/2018 ORDER** (PROPOSED) REPLY TO THE "APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S DENIAL OF APPELLANTS' URGENT MOTION FOR STAY PENDING APPEAL"
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-06-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-06-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-06-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellants' May 11, 2018 agreed motion to relinquish jurisdiction and/or abate the appeal for purposes of settlement is granted. Jurisdiction is relinquished to the trial court for seventy-five (75) days for the purposes of entering an order approving and implementing the settlement agreement. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2018-05-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND/OR ABATE THE APPEAL FOR PURPOSES OF SETTLEMENT
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellee’s April 19, 2018 response, it is ORDERED that appellants’ April 2, 2018 “motion for review of trial court’s denial of appellants’ urgent motion for stay pending appeal” is denied.
Docket Date 2018-04-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellants' April 20, 2018 "motion to strike (or, in the alternative, for leave to reply to) the untimely 'appellee's response in opposition to appellants' motion for review of trial court's denial of appellants' urgent motion for stay pending appeal'" is denied. The proposed reply is stricken from the docket.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (OR, IN THE ALTERNATIVE, FOR LEAVE TO REPLY TO) THE UNTIMELY"APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S DENIAL OF APPELLANTS' URGENT MOTION FOR STAY PENDING APPEAL"
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-04-19
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RENEE SPECTOR
Docket Date 2018-04-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S DENIAL OF APPELLANTS' URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of RENEE SPECTOR
Docket Date 2018-04-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-04-02
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF TRIAL COURT'S DENIAL OF APPELLANTS' URGENT MOTION FOR STAY PENDING APPEAL
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-03-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER DISPOSING OF MOTION FOR REHEARING IN THE TRIAL COURT
On Behalf Of ROBERT L. SPECTOR
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 27, 2018 order to pay filing fee is vacated.
Docket Date 2018-03-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT L. SPECTOR

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State