Search icon

KEYPORT LIFE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: KEYPORT 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: 24 Nov 1969 (55 years ago)
Branch of: KEYPORT LIFE INSURANCE COMPANY, RHODE ISLAND (Company Number 000078471)
Date of dissolution: 17 Mar 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Mar 2004 (21 years ago)
Document Number: 823708
FEI/EIN Number 050302931

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

Address: SUN LIFE ASSURANCE COMPANY OF CANADA (U.S), ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
Mail Address: SUN LIFE ASSURANCE COMPANY OF CANADA (U.S), ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
Place of Formation: RHODE ISLAND

Key Officers & Management

Name Role Address
BAILLIE JAMES C Director BOX 270 TD CENTRE, SUITE 3000, 79 WELLLINGTON STREET W
HORN DAVID D Director 257 LAKE STREET PO BOX 24, NEW VINEYARD, ME, 04956
MCNULTY JAMES A Director ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA, 02481
PRIEUR C. JAMES Director 150 KING STREET WEST, TORONTO ONTARIO M5H 1J9
PRIEUR C. JAMES Vice Chairman 150 KING STREET WEST, TORONTO ONTARIO M5H 1J9
RABOY S. CAESAR Director 220 BOYLSTON STREET, BOSTON, MA, 02110
STEVENSON DAVID C Director 359 GROVE STREET, NEEDHAM, MA, 02492
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 SUN LIFE ASSURANCE COMPANY OF CANADA (U.S), ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA 02481 -
WITHDRAWAL 2004-03-17 - -
CHANGE OF MAILING ADDRESS 2004-03-17 SUN LIFE ASSURANCE COMPANY OF CANADA (U.S), ONE SUN LIFE EXECUTIVE PARK, WELLESLEY HILLS, MA 02481 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 1990-12-11 KEYPORT LIFE INSURANCE COMPANY -
AMENDMENT 1970-07-07 - -

Court Cases

Title Case Number Docket Date Status
PAULA BLOOM and LISA SENAL VS SUNLIFE ASSURANCE COMPANY OF CANADA (US), etc. 4D2010-4615 2010-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
06-11787 CACE21

Parties

Name PAULA BLOOM
Role Appellant
Status Active
Representations NICOLE PAOLINO (DNU), KRAIG S. WEISS (DNU)
Name LISA SENAL
Role Appellant
Status Active
Name SUNLIFE ASSURANCE COMPANY
Role Appellee
Status Active
Representations Marie Tomassi
Name KEYPORT LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-12-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ BY 11/3/11
Docket Date 2011-08-26
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL IS DEEMED TIMELY FILED. THE APPEAL SHALL PROCEED.
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DAYS; TO PROVIDE A CONFORMED COPY OF THE ORDER BEING APPEALED SO THIS COURT CAN DETERMINE TIMELINESS.
Docket Date 2011-07-06
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME TO FILE BETTER RESPONSE)
On Behalf Of PAULA BLOOM
Docket Date 2011-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) "BETTER RESPONSE" (*AND* RESPONSE TO S/C ORDER)
On Behalf Of PAULA BLOOM
Docket Date 2011-06-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS.
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DAYS.
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (M) ("BETTER RESPONSE") *AND* RESPONSE TO SHOWING OF GOOD CAUSE
On Behalf Of PAULA BLOOM
Docket Date 2011-05-05
Type Response
Subtype Response
Description Response ~ (M) *AND* MOTION FOR EXT. OF TIME TO FILE BETTER RESPONSE
On Behalf Of PAULA BLOOM
Docket Date 2011-04-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; FOR FAILURE TO COMPLY WITH 3/17/11 ORDER.
Docket Date 2011-03-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DAYS TO COMPLY WITH 12/15/10 ORDER.
Docket Date 2011-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ("BETTER RESPONSE") RE: TIMELINESS
On Behalf Of PAULA BLOOM
Docket Date 2011-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DAYS TO COMPLY WITH 12/15/10 ORDER.
Docket Date 2011-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PAULA BLOOM
Docket Date 2011-02-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ MOTION FOR EOT (NEED ORIGINAL SIGNATURE) AA Kraig S. Weiss
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 20 DAYS TO COMPLY WITH 12/15/10 ORDER.
Docket Date 2010-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PAULA BLOOM
Docket Date 2010-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ 10 DAYS; FOR APPELLANTS TO PROVIDE CONFORMED COPY OF ORDER BEING APPEALED.
Docket Date 2010-12-01
Type Response
Subtype Response
Description Response ~ (M) *AND* MOTION FOR EOT OT FILE RESPONSE
On Behalf Of PAULA BLOOM
Docket Date 2010-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PAULA BLOOM
Docket Date 2010-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-15
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ "T"
Docket Date 2010-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAULA BLOOM

Documents

Name Date
Withdrawal 2004-03-17
ANNUAL REPORT 2003-02-25
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-04
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State