Entity Name: | SUN LIFE ASSURANCE COMPANY OF CANADA |
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: | 29 Mar 1927 (98 years ago) |
Document Number: | 803146 |
FEI/EIN Number |
381082080
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1 YORK STREET, Toronto, On, M5J 0B6, CA |
Mail Address: | 96 Worcester St, SC 3093, WELLESLEY HILLS, MA, 02481, US |
Name | Role | Address |
---|---|---|
Strain Kevin D | President | 1 YORK STREET, Toronto, M5J 06 |
Morrissey Kevin G | Seni | 1 YORK STREET, Toronto, On, M5J 06 |
FISHBEIN DANIEL R | President | 96 Worcester St, WELLESLEY HILLS, MA, 02481 |
HARRIS MARGARET M | Inde | 79 Rochester Avenue, TORONTO, On, M4N 17 |
Coyles Stephanie L | Inde | 126 St. Leonards Avenue, Toronto, On, M4N 15 |
Chopra Deepak D | Inde | 65 Truman Road, North York, On, M2L 27 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-05 | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 1 YORK STREET, Toronto, Ontario M5J 0B6 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000614990 | TERMINATED | 1000000973756 | COLUMBIA | 2023-12-11 | 2043-12-13 | $ 2,911,367.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J21000167787 | TERMINATED | 1000000883059 | COLUMBIA | 2021-04-08 | 2041-04-14 | $ 720,123.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J11000784855 | TERMINATED | 1000000241836 | LEON | 2011-11-23 | 2031-11-30 | $ 82,520.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State