Search icon

TOWER HILL INSURANCE GROUP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TOWER HILL INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER HILL INSURANCE GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Mar 1973 (52 years ago)
Date of dissolution: 29 Jul 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2008 (17 years ago)
Document Number: 422421
FEI/EIN Number 591461078

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

Address: 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605, US
Mail Address: P.O. BOX 147018, ATTN: LEGAL COMPLIANCE, GAINESVILLE, FL, 32614-7018, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOWER HILL INSURANCE GROUP, INC., MISSISSIPPI 676055 MISSISSIPPI
Headquarter of TOWER HILL INSURANCE GROUP, INC., KENTUCKY 0658094 KENTUCKY

Key Officers & Management

Name Role Address
SHIVELY WILLIAM J Chairman 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
MATZ DONALD C Secretary 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
ROWE SCOTT P Agent 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
SHIVELY WILLIAM J Chief Executive Officer 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
MATZ DONALD C President 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605
MATZ DONALD C Chief Operating Officer 7201 N.W. 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CONVERSION 2008-07-29 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000072166. CONVERSION NUMBER 100000089211
AMENDED AND RESTATEDARTICLES 2007-06-01 - -
REGISTERED AGENT NAME CHANGED 2006-01-26 ROWE, SCOTT P -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 -
AMENDMENT 2000-06-12 - -
CHANGE OF MAILING ADDRESS 2000-03-15 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-21 7201 N.W. 11TH PLACE, GAINESVILLE, FL 32605 -
NAME CHANGE AMENDMENT 1995-06-28 TOWER HILL INSURANCE GROUP, INC. -
REINSTATEMENT 1986-01-17 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Court Cases

Title Case Number Docket Date Status
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL. SC2020-0775 2020-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Statutory Validity
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-23

Circuit Court for the Tenth Judicial Circuit, Polk County
532006SC000359000000

Circuit Court for the Tenth Judicial Circuit, Polk County
532006AP000008000000

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Name CLARENDON SELECT INSURANCE, CO.
Role Respondent
Status Active
Name TOWER HILL INSURANCE GROUP, INC.
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL
Name Hon. Ellen S. Masters
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-16
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ Order dated June 22, 2020, denying motion for rehearing, motion for rehearing en banc and motion for reconsideration.
View View File
Docket Date 2020-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-06-02
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2020-06-02
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Second District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2020-06-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (STAT VALID)
On Behalf Of Elijah Jackson Jr.
View View File
Docket Date 2020-07-17
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916 (Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.

Documents

Name Date
ANNUAL REPORT 2008-02-12
Amended and Restated Articles 2007-06-01
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-17
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State