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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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