Search icon

THE MICHAEL MOODY COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
MICHAEL MOODY VS MELISSA RAMSAWAK 5D2018-2007 2018-06-21 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-DR-1538

Parties

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

Documents

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