Search icon

TRANSAMERICA LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TRANSAMERICA 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: 24 Sep 1976 (49 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2000 (24 years ago)
Document Number: 837079
FEI/EIN Number 390989781

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

Address: ATTN: CORPORATE SECRETARIAL, 6400 C ST, CEDAR RAPIDS, IA, 52499, US
Mail Address: ATTN: LEGAL DEPT., 6400 C ST, CEDAR RAPIDS, IA, 52499, US
Place of Formation: IOWA

Key Officers & Management

Name Role Address
OHL JAMIE President 1801 CALIFORNIA ST, DENVER, CO, 80202
KEPPLER MATTHEW Treasurer 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
Fleming Christopher Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
Gerst Bonnie Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
Giovanni Christopher Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
HARRIS ZACHARY Director 6400 C STREET SW, CEDAR RAPIDS, IA, 52499
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-22 ATTN: CORPORATE SECRETARIAL, 6400 C ST, CEDAR RAPIDS, IA 52499 -
CHANGE OF MAILING ADDRESS 2022-06-22 ATTN: CORPORATE SECRETARIAL, 6400 C ST, CEDAR RAPIDS, IA 52499 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 2000-12-20 TRANSAMERICA LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1991-01-18 PFL LIFE INSURANCE COMPANY -
EVENT CONVERTED TO NOTES 1986-07-09 - -

Court Cases

Title Case Number Docket Date Status
ROBERT MATTHEWS and MARIA SNEDEN MATTHEWS VS DB PRIVATE WEALTH MORTGAGE, LTD. 4D2017-2473 2017-08-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA006294XXXXMB

Parties

Name ROBERT MATTHEWS
Role Appellant
Status Active
Representations Christopher William Kammerer, JOHN F. MARIANI
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MARIA SNEDEN MATTHEWS
Role Appellant
Status Active
Name WELLS FARGO BUSINESS CREDIT, INC.
Role Appellee
Status Active
Name DB PRIVATE WEALTH MORTGAGE
Role Appellee
Status Active
Representations Brian K. Hole, Philip E. Rothschild
Name AMERICAN EXPRESS CENTURION BANK CORPORATION
Role Appellee
Status Active
Name RBS CITIZENS, N.A.
Role Appellee
Status Active
Name TRANSAMERICA LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name INVESTORS WARRANTY OF AMERICA, INC.
Role Appellee
Status Active
Name DEPARTMENT OF THE TREASURY- IRS
Role Appellee
Status Active
Name SHEPLEY WOOD PRODUCTS
Role Appellee
Status Active
Name POTOMAC REALTY CAPITAL, LLC
Role Appellee
Status Active
Name AMERICAN EXPRESS BANK, FSB
Role Appellee
Status Active
Name SHEPLEY WOOD PRODUCTS TRUST
Role Appellee
Status Active
Name WELLS FARGO N.A.
Role Appellee
Status Active
Name BANK OF AMERICAN CORPORATION
Role Appellee
Status Active
Name MERRILL LYNCH COMMERCIAL FINANCE CORP.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name JANE DOE, LLC
Role Appellee
Status Active
Name HON. JAMES T FERRARA
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-09-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties’ responses to this court’s August 7, 2017 order, it is ORDERED that this appeal is dismissed as being from a nonfinal, nonappealable order. Burgos-Vazquez v. JP Morgan Chase Bank, 193 So. 3d 23, 24 (Fla. 4th DCA 2016). GERBER, C.J., WARNER and CONNER, JJ., concur.
Docket Date 2017-08-28
Type Response
Subtype Response
Description Response ~ TO STATEMENT REGARDING THE COURT'S SUBJECT MATTER JURISDICTION.
On Behalf Of DB PRIVATE WEALTH MORTGAGE
Docket Date 2017-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ CT NOT REGISTERED AGENT
Docket Date 2017-08-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ROBERT MATTHEWS
Docket Date 2017-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MATTHEWS

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State