Search icon

TRIAD GUARANTY INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: TRIAD GUARANTY INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Oct 1987 (38 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P16395
FEI/EIN Number 561570971

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

Address: 101 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC, 27104, US
Mail Address: 101 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC, 27104, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
JONES KENNETH W Chief Executive Officer 5240 WILSON HILL COURT, WINSTON-SALEM, NC, 27104
DWYER KENNETH S Vice President 1108 HOBBS ROAD, GREENSBORO, NC
DAVIS HOWARD A Director 1032 ROYAL BOMBAY COURT, NAPERVILLE, IL, 60563
WALL EARL F Director 350 COVENTRY PARK LANE, WINSTON SALEM, NC, 27104
WALL EARL F Secretary 350 COVENTRY PARK LANE, WINSTON SALEM, NC, 27104
SCHUTZBACH, JEROME F. Director 511 N. WILLOW ST., EFFINGHAM, IL
GOODMAN MARK W Director 180 NORTH STETSON AVENUE STE 3700, CHICAGO, IL, 60603
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-01-23 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-23 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-17 101 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC 27104 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 101 SOUTH STRATFORD ROAD, WINSTON-SALEM, NC 27104 -

Court Cases

Title Case Number Docket Date Status
GEORGE HOCK VS TRIAD GUARANTY INSURANCE CORPORATION 2D2016-4008 2016-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA001511XXCICI

Parties

Name GEORGE HOCK
Role Appellant
Status Active
Representations IAN R. LEAVENGOOD, ESQ., G. TYLER BANNON, ESQ.
Name TRIAD GUARANTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Corey Matthew Ackerman, WALTER L. SANDERS, ESQ.
Name HON. BRUCE BOYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2020-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ EN BANC
Docket Date 2020-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw filed by Attorney Jordan T. Isringhaus is granted. Attorney Isringhaus and the Swift, Isringhaus & Dubbeld, P.A., firm are relieved of further appellate responsibilities for the appellant.
Docket Date 2019-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of GEORGE HOCK
Docket Date 2019-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are notified that this case will proceed en banc.
Docket Date 2017-08-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-05-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellee's agreed motion filed May 4, 2017, for continuance of oral argument is granted. Oral argument scheduled for June 14, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-05-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - Unavailability to advise that he is unavailable June 12-16, 2017; July 3-7, 2017 and July 31-August 4, 2017
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GEORGE HOCK
Docket Date 2017-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 04/10/17
On Behalf Of GEORGE HOCK
Docket Date 2017-03-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-02-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2017-02-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2017-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/06/17
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2016-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER
Docket Date 2016-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GEORGE HOCK
Docket Date 2016-12-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEORGE HOCK
Docket Date 2016-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GEORGE HOCK
Docket Date 2016-11-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TRIAD GUARANTY INSURANCE CORPORATION
Docket Date 2016-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE HOCK
Docket Date 2016-09-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEORGE HOCK
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE HOCK

Documents

Name Date
ANNUAL REPORT 2012-02-23
Reg. Agent Change 2012-01-23
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State