Entity Name: | THE MICHAEL MOODY COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MICHAEL MOODY COMPANY, 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: | 31 Mar 1983 (42 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | G31333 |
FEI/EIN Number |
592285824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13846 ATLANTICK BLVD, JACKSONVILLE, FL, 32225, US |
Mail Address: | PO BOX 10095, JACKSONVILLE, FL, 32247-095, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOODY, HELEN C. | Director | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL |
MOODY JOHN C. | Vice President | 14840 PLUMOSA DRIVE, JACKSONVILLE, FL, 32250 |
MOODY R M | Vice President | 8351 NEWTON RD., JACKSONVILLE, FL, 32216 |
MOODY JASON S | Vice President | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL |
MOODY, RICHARD M | Director | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL |
MOODY RICHARD M | Agent | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL, 32802 |
MOODY, RICHARD M | President | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-02-18 | MOODY RICHARD M | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-02-18 | 256 DEER HAVEN DR, PONTE VEDRA BCH, FL 32802 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-01 | 13846 ATLANTICK BLVD, JACKSONVILLE, FL 32225 | - |
CHANGE OF MAILING ADDRESS | 1995-03-01 | 13846 ATLANTICK BLVD, JACKSONVILLE, FL 32225 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MOODY VS MELISSA RAMSAWAK | 5D2018-2007 | 2018-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE MICHAEL MOODY COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Mark A. Skipper |
Name | MELISSA RAMSAWAK |
Role | Appellee |
Status | Active |
Name | Hon. Jerri Collins |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-08-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 189 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-08-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHAEL MOODY |
Docket Date | 2018-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-06-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/14/18 |
On Behalf Of | MICHAEL MOODY |
Name | Date |
---|---|
ANNUAL REPORT | 1999-07-09 |
ANNUAL REPORT | 1998-01-23 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-03-11 |
ANNUAL REPORT | 1995-03-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State