Search icon

NEW ENGLAND LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: NEW ENGLAND 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: 31 Jul 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2000 (24 years ago)
Document Number: 849882
FEI/EIN Number 04-2708937

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

Address: 155 Federal Street, Suite 700, Boston, MA, 02110, US
Mail Address: 11225 N Community House Rd, Charlotte, NC, 28277, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Figard Tara J Chairman 155 Federal Street, Boston, MA, 02110
Figard Tara J President 155 Federal Street, Boston, MA, 02110
Lima John R Chie 155 Federal Street, Boston, MA, 02110
Doscher Meghan S Director 155 Federal Street, Boston, MA, 02110
Figard Tara J Director 155 Federal Street, Boston, MA, 02110
Leintz Donald J Director 155 Federal Street, Boston, MA, 02110
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 155 Federal Street, Suite 700, Boston, MA 02110 -
CHANGE OF MAILING ADDRESS 2024-04-08 155 Federal Street, Suite 700, Boston, MA 02110 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2000-10-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1996-09-12 NEW ENGLAND LIFE INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1984-10-23 NEW ENGLAND VARIABLE LIFE INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
TRAVIS E. MURPHY and SHARON L. MURPHY, Appellant(s) v. NEW ENGLAND LIFE INSURANCE COMPANY and JIMMY CROSS, Appellee(s). 4D2024-2826 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562023CA001738

Parties

Name Travis E. Murphy
Role Appellant
Status Active
Representations John Philip Wiederhold
Name Sharon L. Murphy
Role Appellant
Status Active
Representations Emilia Ana Quesada
Name NEW ENGLAND LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Jimmy Cross
Role Appellee
Status Active
Name St. Lucie Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
View View File
Docket Date 2024-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 529 pgs
On Behalf Of St. Lucie Clerk
Docket Date 2024-11-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing the Final Order Granting Defendant, New England Life Insurance Company's Motion to Dismiss Plaintiffs' Amended Complaint with Prejudice Dated November 26, 2024
On Behalf Of Travis E. Murphy
Docket Date 2024-11-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **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 lower tribunal clerk's determination of indigent status is filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State