Search icon

UNUM LIFE INSURANCE COMPANY OF AMERICA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: UNUM LIFE INSURANCE COMPANY OF AMERICA
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: 26 Oct 1970 (55 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Dec 1988 (37 years ago)
Document Number: 825261
FEI/EIN Number 010278678

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

Address: 2211 CONGRESS ST, PORTLAND, ME, 04122, US
Mail Address: 2211 CONGRESS ST, PORTLAND, ME, 04122, US
Place of Formation: MAINE

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
JULLIENNE JEAN P Vice President 1 FOUNTAIN SQUARE, CHATTANOOGA, TN, 37402
Katz Benjamin S Vice President 1 Fountain Square, Chattanooga, TN, 37402
IGLESIAS LISA G Director 1 Fountain Square, Chattanooga, TN, 37402
Rice Walter L Secretary 1 Fountain Square, Chattanooga, TN, 37402
Rice Walter L Vice President 1 Fountain Square, Chattanooga, TN, 37402
Bhasin Puneet Director 1 Fountain Square, Chattanooga, TN, 37402
Waxenberg Daniel P Director 1 Fountain Square, Chattanooga, TN, 37402

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
CHANGE OF PRINCIPAL ADDRESS 1998-08-05 2211 CONGRESS ST, PORTLAND, ME 04122 -
CHANGE OF MAILING ADDRESS 1997-05-19 2211 CONGRESS ST, PORTLAND, ME 04122 -
NAME CHANGE AMENDMENT 1988-12-28 UNUM LIFE INSURANCE COMPANY OF AMERICA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001126654 TERMINATED 1000000114698 3963 316 2009-03-20 2029-04-08 $ 3,716.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
THOMAS J. ELLWANGER VS UNUM LIFE INSURANCE COMPANY OF AMERICA 2D2018-2919 2018-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-3725

Parties

Name THOMAS J. ELLWANGER
Role Appellant
Status Active
Representations EZEQUIEL LUGO, ESQ., MICHAEL A. BALDUCCI, ESQ., BRUCE A. AEBEL, ESQ., CHRIS W. ALTENBERND, ESQ.
Name UNUM LIFE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations WM. JERE TOLTON, I I I, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 54 PAGES
Docket Date 2018-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/25/18
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellant's motion for attorneys' fees is deniedAppellant's unopposed motion to continue or dispense with oral argumentpending finalization of settlement is denied as moot. The December 18, 2019, oralargument in this case is canceled.I
Docket Date 2019-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-11-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION TO CONTINUE OR DISPENSE WITH ORAL ARGUMENT PENDING FINALIZATION OF SETTLEMENT
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-09-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/16/19
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2019-06-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 17, 2019.
Docket Date 2019-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 11, 2019.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-05-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Kilmer Voorhees & Laurick, P.C., is substituted as Appellee's counsel of record and the firm Ogden & Sullivan, P.A., is relieved of further appellate responsibilities.
Docket Date 2019-05-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-05-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by May 31, 2019.
Docket Date 2019-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/08/19
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/08/19
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/09/19
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 8, 2019.
Docket Date 2018-11-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 10/26/18
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 1277 PAGES
Docket Date 2018-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED; AMENDED NOTICE OF APPEAL
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 18, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/26/18
On Behalf Of THOMAS J. ELLWANGER
Docket Date 2018-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JOHN SMITH, A NATURAL PERSON PROCEEDING UNDER A PSEUDONYM VS UNUM LIFE INSURANCE COMPANY OF AMERICA 5D2017-3514 2017-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-014414

Parties

Name JOHN SMITH CORPORATION
Role Appellant
Status Active
Representations Willard Lane Neilson
Name UNUM LIFE INSURANCE COMPANY OF AMERICA
Role Appellee
Status Active
Representations DANIEL R. LAZARO, KRISTINA B. PETT
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2018-07-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/20
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/19
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2018-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOHN SMITH
Docket Date 2018-05-01
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Deny Enlarged Brief
Docket Date 2018-04-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FILE ENLARGED BRF
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2019-07-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2019-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN SMITH
Docket Date 2019-06-21
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2018-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/9 RB ACCEPTED.
Docket Date 2018-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOHN SMITH
Docket Date 2018-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN SMITH
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 10/9
Docket Date 2018-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN SMITH
Docket Date 2018-08-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOHN SMITH
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 1441 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-04-23
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of JOHN SMITH
Docket Date 2018-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 4/27. IB DUE 5/31. NO FURTHER EOT'S.
Docket Date 2018-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOHN SMITH
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN SMITH
Docket Date 2018-03-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 5660 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-05
Type Notice
Subtype Notice
Description Notice ~ CHANGE OF FIRM NAME
On Behalf Of UNUM LIFE INSURANCE COMPANY OF AMERICA
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 4/30
Docket Date 2018-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOHN SMITH
Docket Date 2018-01-16
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2018-01-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2017-12-07
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-12-07
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ *AMENDED*
On Behalf Of JOHN SMITH
Docket Date 2017-12-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOHN SMITH
Docket Date 2017-11-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-11-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA WILLARD LANE NEILSON 0211753
On Behalf Of JOHN SMITH
Docket Date 2017-11-09
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILE BELOW 11/6/17
On Behalf Of JOHN SMITH
Docket Date 2017-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State