Entity Name: | JOHN HANCOCK 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: | 15 Mar 1927 (98 years ago) |
Date of dissolution: | 30 Mar 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Mar 2010 (15 years ago) |
Document Number: | 803136 |
FEI/EIN Number |
041414660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | JOHN HANCOCK PLACE, 200 CLARENDON STREET, BOSTON, MA, 02117 |
Mail Address: | C/O EMANUEL ALVES, 601 CONGRESS STREET, BOSTON, MA, 02210 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
ALVES EMANUEL | VPCS | 601 CONGRESS STREET, BOSTON, MA, 02210 |
DESPREZ JOHN D | Chairman | 601 CONGRESS STREET, BOSTON, MA, 02210 |
DESPREZ JOHN D | President | 601 CONGRESS STREET, BOSTON, MA, 02210 |
DESPREZ JOHN D | Director | 601 CONGRESS STREET, BOSTON, MA, 02210 |
CHIEL JONATHAN | Executive Vice President | 601 CONGRESS STREET, BOSTON, MA, 02210 |
CHIEL JONATHAN | Director | 601 CONGRESS STREET, BOSTON, MA, 02210 |
LEVITT PETER | Treasurer | 250 BLOOR STREET EAST, TORONTO, ONTARIO |
BOYLE JAMES R | Executive Vice President | 601 CONGRESS STREET, BOSTON, MA, 02210 |
BOYLE JAMES R | Director | 601 CONGRESS STREET, BOSTON, MA, 02210 |
MCHAFFIE HUGH | Executive Vice President | 601 CONGRESS ST, BOSTON, MA, 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-10 | JOHN HANCOCK PLACE, 200 CLARENDON STREET, BOSTON, MA 02117 | - |
CHANGE OF MAILING ADDRESS | 2009-03-10 | JOHN HANCOCK PLACE, 200 CLARENDON STREET, BOSTON, MA 02117 | - |
REINSTATEMENT | 2000-11-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 2000-02-01 | JOHN HANCOCK LIFE INSURANCE COMPANY | - |
Name | Date |
---|---|
Withdrawal | 2010-03-30 |
ANNUAL REPORT | 2009-03-10 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-01-17 |
ANNUAL REPORT | 2005-01-18 |
ANNUAL REPORT | 2004-02-03 |
ANNUAL REPORT | 2003-02-05 |
ANNUAL REPORT | 2002-02-04 |
ANNUAL REPORT | 2001-03-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13665930 | 0419700 | 1983-06-23 | 1625 ATLANTIC BLVD, Jacksonville, FL, 32207 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320913155 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1983-07-11 |
Abatement Due Date | 1983-09-18 |
Nr Instances | 5 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State