Search icon

AGENCY INSURANCE COMPANY OF MARYLAND, INC.

Company Details

Entity Name: AGENCY INSURANCE COMPANY OF MARYLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Mar 1998 (27 years ago)
Date of dissolution: 30 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: F98000001781
FEI/EIN Number 52-1646740
Address: 7450 COCA COLA DRIVE, HANOVER, MD 21076
Mail Address: 7450 COCA COLA DRIVE, HANOVER, MD 21076
Place of Formation: MARYLAND

Director

Name Role Address
GAVIN, MICHELLE I Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
STANSBURY, JOHN B Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
TADLOCK, EDWARD S Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
STANSBURY, HENRY H Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
POPHAM, BRYSON Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
TOUHEY, LAURA Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
CELESTINA, ANDREW Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
SEMANIE, MARK A Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
MCGINN, JOHN Director 7450 COCA COLA DRIVE, HANOVER, MD 21076
LOWMAN, DAVID Director 7450 COCA COLA DRIVE, HANOVER, MD 21076

Chief Executive Officer

Name Role Address
STANSBURY, JOHN B Chief Executive Officer 7450 COCA COLA DRIVE, HANOVER, MD 21076

President

Name Role Address
TADLOCK, EDWARD S President 7450 COCA COLA DRIVE, HANOVER, MD 21076

Chief Financial Officer

Name Role Address
GAVIN, MICHELLE I Chief Financial Officer 7450 COCA COLA DRIVE, HANOVER, MD 21076

Vice President

Name Role Address
MYERS, CLIFFORD O Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
TOUHEY, LAURA Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
BRAY, RAYMOND Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
OBEE-SARGENT, PAM Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
BROWN, CHRISTINA Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
Schroeder, JoAnna Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076
Oprea, Bogdan Vice President 7450 COCA COLA DRIVE, HANOVER, MD 21076

Secretary

Name Role Address
POPHAM, BRYSON Secretary 7450 COCA COLA DRIVE, HANOVER, MD 21076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-30 No data No data
CHANGE OF MAILING ADDRESS 2019-04-30 7450 COCA COLA DRIVE, HANOVER, MD 21076 No data
REGISTERED AGENT CHANGED 2019-04-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 7450 COCA COLA DRIVE, HANOVER, MD 21076 No data

Court Cases

Title Case Number Docket Date Status
PEGGY JO HAHN VS GEICO GENERAL INSURANCE COMPANY, et al. 4D2021-1121 2021-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2020CA562020CA001540AXXXXHC

Parties

Name Peggy Jo Hahn
Role Appellant
Status Active
Representations David Knight
Name Amaryllis Ramos
Role Appellee
Status Active
Name Randall R. Schuler
Role Appellee
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Amy Das, Jeffrey E. Bigman, Raymond Haas, Adam Campbell, Nicole Ramirez, Ryan G. Myers, Patrick Brennan
Name AGENCY INSURANCE COMPANY OF MARYLAND, INC.
Role Appellee
Status Active
Name Brenda L. Lapovsky
Role Appellee
Status Active
Name Marilyn Espinosa Schuler
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2021-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Peggy Jo Hahn
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellees’ April 28, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed due to appellant's voluntary dismissal filed in the lower tribunal proceeding. Clarke-Morales v. Coca-Cola Refreshments USA, Inc., 271 So. 3d 1128, 1129 (Fla. 3d DCA 2019) (“The voluntary dismissal terminated the lawsuit, thereby divesting the trial court of jurisdiction and depriving this Court of appellate jurisdiction to review pre-dismissal orders of the trial court.”).DAMOORGIAN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-03-24
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 22, 2021 "order granting defendants' Randall Schuler, Marlyin Schuler and Amaryllis Ramos' amended motion to dismiss/motion to transfer venue" is appealable as a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(A) as the language of the order operatively dismisses the complaint without prejudice and affords leave to amend the complaint. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (finding that an order granting a motion to dismiss but affording leave to amend is non-final and non-appealable); further,Appellees may file a response within ten (10) days of service of that statement.

Documents

Name Date
WITHDRAWAL 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State