Search icon

CLARENDON SELECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: CLARENDON SELECT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLARENDON SELECT INSURANCE COMPANY 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: 27 Mar 1997 (28 years ago)
Date of dissolution: 07 Jan 2013 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Jan 2013 (12 years ago)
Document Number: P97000027825
FEI/EIN Number 800050461

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

Address: 6831 EDGEWATER COMMERCE PKWY, SUITE 1101, ORLANDO, FL, 32810
Mail Address: 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
KARL WALL Director 411 5TH AVENUE, 5TH FL, NEW YORK, NY, 10016
REDPATH ROBERT Director 411 5TH AVENUE, 5TH FL, NEW YORK, NY, 10016
MICHAEL SHEEHAN Director 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10017
THOMAS NICHOLS Director 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016
THOMAS NICHOLS President 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016
THOMAS BALKAN Director 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016
THOMAS BALKAN Secretary 411 5TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10016
BOB CARLSON Director 411 5TH AVENUE, NEW YORK, NY, 10016
BOB CARLSON Treasurer 411 5TH AVENUE, NEW YORK, NY, 10016

Events

Event Type Filed Date Value Description
MERGER 2013-01-07 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 808500. MERGER NUMBER 900000128579
CHANGE OF MAILING ADDRESS 2012-01-06 6831 EDGEWATER COMMERCE PKWY, SUITE 1101, ORLANDO, FL 32810 -
REINSTATEMENT 2010-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-15 6831 EDGEWATER COMMERCE PKWY, SUITE 1101, ORLANDO, FL 32810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1998-12-31 - -

Court Cases

Title Case Number Docket Date Status
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL., 2D2020-0023 2020-01-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006-SC-359

Circuit Court for the Tenth Judicial Circuit, Polk County
2006-AP-8

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name CLARENDON SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL, ESQ.
Name TOWER HILL INSURANCE GROUP, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing and rehearing en banc is stricken asunauthorized. See Fla. R. App. P. 9.330(b). Further unauthorized filings by Petitionerwill not receive judicial attention.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/2020
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, 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.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, motion for rehearing en banc and motion forreconsideration are denied.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for an extension of time is partially granted, and Petitioner may serve a motion for rehearing within thirty days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS and BLACK
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This petition is dismissed for failure to comply with this court's February 19, 2020, order.
Docket Date 2020-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time and motion to relinquish jurisdiction is denied. Petitioner shall comply with this court's January 24, 2020, order within fifteen days of the date of this order or this proceeding will be dismissed.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ Petitioner's motion to appear forma pauperis is denied as moot.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although Petitioner has submitted a supplemental certificate of service, Petitioner has not fully complied with this court's January 7, 2020, order. Within 20 days of this order, Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification and a copy of the written order denying the motion for disqualification. Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, petitioner take the following actions. Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification, a copy of the written order denying the motion for disqualification, and a supplemental certificate of service demonstrating service of the petition on Judge Ellen S. Masters. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-4296
On Behalf Of ELIJAH JACKSON, JR.

Documents

Name Date
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-12-15
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-01-20
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State