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 |
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 |
Name | Role | Address |
---|---|---|
STANSBURY, JOHN B | Chief Executive Officer | 7450 COCA COLA DRIVE, HANOVER, MD 21076 |
Name | Role | Address |
---|---|---|
TADLOCK, EDWARD S | President | 7450 COCA COLA DRIVE, HANOVER, MD 21076 |
Name | Role | Address |
---|---|---|
GAVIN, MICHELLE I | Chief Financial Officer | 7450 COCA COLA DRIVE, HANOVER, MD 21076 |
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 |
Name | Role | Address |
---|---|---|
POPHAM, BRYSON | Secretary | 7450 COCA COLA DRIVE, HANOVER, MD 21076 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEGGY JO HAHN VS GEICO GENERAL INSURANCE COMPANY, et al. | 4D2021-1121 | 2021-03-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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