Search icon

GEICO INDEMNITY COMPANY - Florida Company Profile

Company Details

Entity Name: GEICO INDEMNITY 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: 11 Aug 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: 815511
FEI/EIN Number 520794134

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

Address: 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815, US
Mail Address: ONE GEICO PLAZA, WASHINGTON, DC, 20076, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32399
Pierce Nancy L Vice President 5260 WESTERN AVENUE, CHEVY CHASE, MD, 29815
Cetlur Suhasini S Treasurer 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815
TODD COMBS A Chief Executive Officer 5250 WESTERN AVE, CHEVY CHASE, MD, 20815
Nowack Christopher J Secretary 5260 WESTERN AVENUE, CHEVY CHASE, MD, 20815

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-15 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815 -
CHANGE OF MAILING ADDRESS 2018-02-15 5260 WESTERN AVENUE, CHEVY CHASE, MD 20815 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 200 EAST GAINES STREET, TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2005-02-01 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1986-09-25 GEICO INDEMNITY COMPANY -

Court Cases

Title Case Number Docket Date Status
GEICO INDEMNITY COMPANY, Appellant(s) v. MARISSA DAVIS-BEARD, et al., Appellee(s). 4D2024-2851 2024-11-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-005037

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Melissa Dearing, John Patrick Marino
Name Marissa Davis-Beard
Role Appellee
Status Active
Representations Gregg Alan Silverstein, Brett Chance Powell, David Alan Helfand
Name Matthew Green
Role Appellee
Status Active
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-20
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Geico Indemnity Company
Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-11-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-23
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to February 3, 2024
Docket Date 2024-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Marissa Davis-Beard
GEICO INDEMNITY COMPANY, Appellant v. PRIME IMAGING CENTER, LLC a/s/o LAYNAH NAZAIRE, Appellee. 6D2024-1529 2024-07-26 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-002889

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Amanda Heather Wasserman
Name PRIME IMAGING CENTER LLC
Role Appellee
Status Active
Representations Coretta Anthony-Smith, David Shannon Dougherty, Chad Andrew Barr
Name Hon. Jeanette Dejuras Bigney
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 60- IB DUE 12/16/2024
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-08-12
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE OF CO-COUNSEL AND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of GEICO INDEMNITY COMPANY
View View File
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRIME IMAGING CENTER, LLC
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of GEICO INDEMNITY COMPANY
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 15, 2025. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of GEICO INDEMNITY COMPANY
Docket Date 2024-11-22
Type Record
Subtype Record on Appeal
Description DUBOIS - 1,914 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-08-07
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A. a/a/o NIURKA ESPINAL GARCIA, Appellee(s). 4D2024-1433 2024-06-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-005440

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Niurka Espinal Garcia
Role Appellee
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
GEICO INDEMNITY COMPANY, Appellant(s) v. PLANTATION OPEN MRI, LLC a/a/o VANESTER JONES, Appellee(s). 4D2024-1328 2024-05-24 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX23-035082

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Mark Andrew Krieger, IV, Kristen L. Wenger, Rebecca Morrison
Name PLANTATION OPEN MRI LLC
Role Appellee
Status Active
Representations Henry Ray Crouser, Sean Alexander Storani, Chad Andrew Barr
Name Vanester Jones
Role Appellee
Status Active
Name Hon. John Matthew Brooks Hurley
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Record
Subtype Record on Appeal
Description Consolidated Record on Appeal; pages 1 to 1,086
On Behalf Of Broward Clerk
Docket Date 2024-10-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue, case number 4D2024-2468 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-10-07
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1838 pages
On Behalf Of Broward Clerk
Docket Date 2024-09-16
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 13, 2024 response, case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920 and 4D2024-1995 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Geico Indemnity Company
Docket Date 2024-09-09
Type Order
Subtype Order to Show Cause
Description ORDERED that appellant is directed to show cause in writing, within five (5) days from the date of this order, why case numbers 4D2024-1913, 4D2024-1328, 4D2024-1606, 4D2024-1617, 4D2024-1746, 4D2024-1920, and 4D2024-1995 should not be consolidated either for all purposes or for purposes of assignment to the same panel. If appellant contends consolidation is proper, appellant shall provide a proposed consolidated briefing schedule.
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 630 pages (71-694)
On Behalf Of Broward Clerk
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Plantation Open MRI, LLC
Docket Date 2024-07-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Agreed Motion to Approve Stipulation of the Parties to Supplement the Record and Extension of Time to File Initial Brief
Docket Date 2024-07-17
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 72 pages
On Behalf Of Broward Clerk
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Civil Cover Sheet
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 2, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before January 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's October 4, 2024 Notice of Related Case or Issue and appellee's October 15, 2024 response, case number 4D2024-2502 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-09-20
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 18, 2024 Notice of Related Case or Issue, case number 4D2024-2374 is now consolidated for all purposes with consolidated case number 4D2024-1328, and shall proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2024-1328. Further, ORDERED that appellant shall file the consolidated initial brief on or before December 6, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's July 25, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant's July 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
GEICO INDEMNITY COMPANY, Appellant(s) v. JOEL D. STEIN, D.O., P.A., a/a/o NIEVES MARTIN, Appellee(s). 4D2024-0971 2024-04-16 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX23-002605

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Active
Representations Edward Keenan Cottrell, Mark Andrew Krieger, IV
Name JOEL D. STEIN, D.O., P.A.
Role Appellee
Status Active
Representations Kevin Reed Jackson
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-10
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 DAYS TO June 24, 2024.
Docket Date 2024-06-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the June 18, 2024 notice of voluntary dismissal, all of the above consolidated cases are dismissed.
View View File
Docket Date 2024-06-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-06-12
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Consolidation
Description Order on Consolidation
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Geico Indemnity Company
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Geico Indemnity Company
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-24
Type Order
Subtype Order on Consolidation
Description Order on Consolidation for All Purposes
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
Amendment 2021-07-12
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-21

Date of last update: 01 Jun 2025

Sources: Florida Department of State