Search icon

M.D. MOODY & SONS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: M.D. MOODY & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.D. MOODY & SONS, INC. 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: 08 Jul 1946 (79 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: 147762
FEI/EIN Number 590552036

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

Address: 5137 ARLINGTON ROAD, JACKSONVILLE, FL, 32211, US
Mail Address: P.O. BOX 5350, JACKSONVILLE, FL, 32247
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-924-837
State:
ALABAMA

Key Officers & Management

Name Role Address
ELIZABETH MOODY A President 6268 PHILIPS HWY, JACKSONVILLE, FL, 32216
PHILLIPS JESSICA M Vice President 5137 ARLINGTON ROAD, JACKSONVILLE, FL, 32211
PHILLIPS JESSICA M Agent 5137 ARLINGTON ROAD, JACKSONVILLE, FL, 32211
MOODY, M D III Chief Executive Officer 4969 RIVER PT RD., JAX, FL
MOODY, T B Director 1305 PONTE VEDRA BLVD., PONTE VEDRA BEACH, FL
STEPHEN P MOODY Vice President 5137 ARLINGTON ROAD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 PHILLIPS, JESSICA M -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 5137 ARLINGTON ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 5137 ARLINGTON ROAD, JACKSONVILLE, FL 32211 -
MERGER 2012-03-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 300000120883
REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-29 - -

Documents

Name Date
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-04-25
Merger 2012-03-09
ANNUAL REPORT 2011-04-29
REINSTATEMENT 2010-10-14
REINSTATEMENT 2009-09-29
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-07-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127812P0049
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7750.00
Base And Exercised Options Value:
7750.00
Base And All Options Value:
7750.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-12-28
Description:
TAS::96 3123::TAS REBUILT TORQUE CONVERTER, CRANE
Naics Code:
423810: CONSTRUCTION AND MINING (EXCEPT OIL WELL) MACHINERY AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
3010: TORQUE CONVERTERS AND SPEED CHANGERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-09-10
Type:
Prog Related
Address:
NEPTUNE ROAD, TURNPIKE, KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-04-16
Type:
Complaint
Address:
3100 RAVENSWOOD RD., FT. LAUDERDALE, FL, 33315
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1975-05-06
Type:
Accident
Address:
STATE ROUTE 16, Green Cove Spgs, FL, 32043
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State