Search icon

TIG INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TIG 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: 13 Aug 1934 (91 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 1993 (31 years ago)
Document Number: 804275
FEI/EIN Number 94-1517098

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

Address: 8880 Rio San Diego Drive, Suite 800, San Diego, CA, 92108, US
Mail Address: 8880 Rio San Diego Drive, Suite 800, San Diego, CA, 92108, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bentley Nicholas C Chief Executive Officer 8880 Rio San Diego Drive, San Diego, CA, 92108
Irving Deborah A Treasurer 8880 Rio San Diego Drive, San Diego, CA, 92108
Bauer John W Secretary 8880 Rio San Diego Drive, San Diego, CA, 92108
Bentley Nicholas C Chairman 8880 Rio San Diego Drive, San Diego, CA, 92108
Bentley Nicholas C Director 8880 Rio San Diego Drive, San Diego, CA, 92108
Irving Deborah C Director 8880 Rio San Diego Drive, San Diego, CA, 92108
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 8880 Rio San Diego Drive, Suite 800, San Diego, CA 92108 -
CHANGE OF MAILING ADDRESS 2024-04-10 8880 Rio San Diego Drive, Suite 800, San Diego, CA 92108 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1993-11-01 TIG INSURANCE COMPANY -
NAME CHANGE AMENDMENT 1964-01-07 TRANSAMERICA INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
STEPHANIE SILLS VS MOTOR CAR CONCEPTS, II, INC., AUTO-OWNERS INSURANCE COMPANY, HUDSON INSURANCE COMPANY, TIG INSURANCE COMPANY AND AEGIS SECURITY INSURANCE COMPANY 5D2017-0825 2017-03-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
16-CA-7599-O

Parties

Name Stephanie Sills
Role Appellant
Status Active
Representations Zachary A. Harrington, Roger D. Mason
Name TIG INSURANCE COMPANY
Role Appellee
Status Active
Name AEGIS SECURITY INSURANCE CO
Role Appellee
Status Active
Name MOTOR CAR CONCEPTS II, INC.
Role Appellee
Status Active
Representations James S. Myers, Wayne Tosko, Phil A. D'Aniello
Name AUTO-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name HUDSON INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Stephanie Sills
Docket Date 2017-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/16/17
On Behalf Of Stephanie Sills
Docket Date 2017-03-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-03-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
AMENDED ANNUAL REPORT 2017-10-23
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State