Search icon

MOORE-HANDLEY, INC. - Florida Company Profile

Company Details

Entity Name: MOORE-HANDLEY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jan 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 851707
FEI/EIN Number 630819773

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

Address: 3140 PELHAM PKWY, PELHAM, AL, 35124, US
Mail Address: PO BOX 2607, BIRMINGHAM, AL, 35202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RILEY WILLIAM CHMC 16697 CAPTIVA DR, CAPTIVA, FL, 33924
STUBBS MICHAEL B Director 420 LEXINGTON AVE, STE. 2650, NEW YORK, NY, 10170
PALMER MICHAEL Director FLAT 15 55 PORTLAND PLACE, LONDON WIB IQI
GAINES MICHAEL J President 5206 CEDAR TRACE CIRCLE, HOOVER, AL, 35244
GAINES MICHAEL J Chief Operating Officer 5206 CEDAR TRACE CIRCLE, HOOVER, AL, 35244
SCHIFANELLA TOMMY Chief Financial Officer 3140 PELHAM PKWY, PELHAM, AL, 35124
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2004-04-21 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-16 3140 PELHAM PKWY, PELHAM, AL 35124 -
CHANGE OF MAILING ADDRESS 1994-03-16 3140 PELHAM PKWY, PELHAM, AL 35124 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-05 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-05 CT CORPORATION SYSTEM -
AMENDMENT 1987-05-26 - -

Documents

Name Date
Reg. Agent Resignation 2013-08-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-02
REINSTATEMENT 2004-04-21
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13627534 0419700 1976-01-20 2811 NORTHEAST 14TH STREET, Ocala, FL, 32670
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-20
Case Closed 1976-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 B 025025
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03
Issuance Date 1976-01-28
Abatement Due Date 1976-01-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 B03 IV
Issuance Date 1976-01-28
Abatement Due Date 1976-02-13
Nr Instances 1
13627476 0419700 1976-01-02 4120 UNIVERSITY AVE W, Jacksonville, FL, 32217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-02
Case Closed 1976-01-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D02
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 002505
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 G03 III
Issuance Date 1976-01-08
Abatement Due Date 1976-01-12
Nr Instances 1
13671045 0419700 1975-01-28 1369 BLOUNTSTOWN HIGHWAY, Tallahassee, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-28
Case Closed 1975-03-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-01-29
Abatement Due Date 1975-02-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1975-01-29
Abatement Due Date 1975-02-12
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-01-29
Abatement Due Date 1975-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 VB0
Issuance Date 1975-01-29
Abatement Due Date 1975-03-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
13618699 0419700 1974-07-12 6100 BLANDING BLVD, Jacksonville, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01
Issuance Date 1974-07-18
Abatement Due Date 1974-07-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1974-07-18
Abatement Due Date 1974-08-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A01
Issuance Date 1974-07-18
Abatement Due Date 1974-07-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 D
Issuance Date 1974-07-18
Abatement Due Date 1974-07-22
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G03
Issuance Date 1974-07-18
Abatement Due Date 1974-07-22
Nr Instances 1
13729173 0419700 1973-11-02 EGLIN PKWY, Ft Walton Beach, FL, 32548
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-02
Case Closed 1984-03-10
13642004 0419700 1973-02-27 307 EAST 15TH STREET POBOX2089, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-02-27
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1973-03-19
Abatement Due Date 1973-03-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-03-19
Abatement Due Date 1973-03-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1973-03-19
Abatement Due Date 1973-05-03
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State