Search icon

CASTLEPOINT NATIONAL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CASTLEPOINT NATIONAL INSURANCE COMPANY
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: 21 Sep 1992 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P40558
FEI/EIN Number 232182777

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

Address: 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038, US
Mail Address: 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY, 10038, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
HITSELBERGER WILLIAM E Director 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
HITSELBERGER WILLIAM E President 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
HITSELBERGER WILLIAM E Treasurer 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
KARFUNKEL MICHAEL Director 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
KARFUNKEL ROBERT M Secretary 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
SHEBEL JON L Director 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
TISSER ELI Director 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038
UNGAR STEPHEN E Director 59 MAIDEN LANE, 38TH FL, NEW YORK, NY, 10038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
MERGER 2016-07-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000162719
CHANGE OF MAILING ADDRESS 2014-10-30 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY 10038 -
REINSTATEMENT 2014-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-30 59 MAIDEN LANE, 38TH FLOOR, NEW YORK, NY 10038 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-04-14 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-06-10 CASTLEPOINT NATIONAL INSURANCE COMPANY -
REINSTATEMENT 2009-10-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000057463 ACTIVE 1000000771720 COLUMBIA 2018-02-05 2038-02-07 $ 571.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
LAURA STEWART VS FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, ET AL. SC2017-1757 2017-09-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
09-010970EHL

Unknown Court
1D16-4071

Parties

Name Laura Stewart
Role Petitioner
Status Active
Representations Ms. Wendy S. Loquasto, Vicki L. Stolberg, Byron E. Townsend
Name United Self Insured Services
Role Respondent
Status Active
Name CASTLEPOINT NATIONAL INSURANCE COMPANY
Role Respondent
Status Active
Name FLORIDA WORKERS' COMPENSATION INSURANCE GUARANTY ASSOCIATION, INCORPORATED
Role Respondent
Status Active
Representations Rayford Huxford Taylor, Gwen G. Jacobs
Name MODERN BUSINESS ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. ELLEN LORENZEN
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-29
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's "Motion for Appellate Attorneys' Fees" is hereby denied as moot.
Docket Date 2017-12-29
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Both parties having filed a "Stipulated Dismissal of Appeal" pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed.
Docket Date 2017-12-05
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Stipulated Dismissal of Appeal"
On Behalf Of Laura Stewart
Docket Date 2017-11-08
Type Motion
Subtype Relinquish
Description MOTION-RELINQUISH ~ Filed as "Joint Motion for Relinquishment of Jurisdiction Pending Approval of Appellate Attorneys' Fees"
On Behalf Of Florida Workers' Compensation Insurance Guaranty Association
View View File
Docket Date 2017-11-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including December 8, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-10-23
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ Amended Appendix to Jurisdictional Brief
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-19
Type Order
Subtype Appendix Stricken
Description ORDER-APPENDIX STRICKEN ~ Petitioner's appendix does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Petitioner is directed to file, within 5 days from the date of this order, an amended appendix which contains only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2017-10-18
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief (The appendix-brief contains more than the Opinion or DCA Order to be reviewed) **10/19/17: Stricken for Non-Compliance**
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Motion for Appellate Attorneys' Fees
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Jurisdictional Brief
On Behalf Of Laura Stewart
View View File
Docket Date 2017-10-02
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-10-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2017-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **Uncertified Copy**
On Behalf Of Laura Stewart
View View File
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Laura Stewart
View View File
Docket Date 2017-11-03
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time to File Respondents' Jurisdictional Brief
On Behalf Of Florida Workers' Compensation Insurance Guaranty Association
View View File
Docket Date 2017-10-04
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 18, 2017, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.

Documents

Name Date
Merger 2016-07-19
ANNUAL REPORT 2015-05-01
Reinstatement 2014-10-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-10
REINSTATEMENT 2011-04-14
Name Change 2010-06-10
REINSTATEMENT 2009-10-22
REINSTATEMENT 2008-11-14
Name Change 2005-02-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State