Search icon

MOODY TRUCK CENTER, INC. - Florida Company Profile

Company Details

Entity Name: MOODY TRUCK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOODY TRUCK CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 1983 (42 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 26 Mar 1992 (33 years ago)
Document Number: G58215
FEI/EIN Number 592320254

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

Address: 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
Mail Address: 4500 PHILIPS HWY, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY, R M Director 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207
MOODY,R.M. JR. President 4500 PHILIPS HWY, JACKSONVILLE, FL, 32207
MOODY, R.M. Agent 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-01 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 4500 PHILIPS HIGHWAY, JACKSONVILLE, FL 32207 -
EVENT CONVERTED TO NOTES 1992-03-26 - -
AMENDMENT 1986-05-02 - -
EVENT CONVERTED TO NOTES 1986-05-02 - -
NAME CHANGE AMENDMENT 1985-01-10 MOODY TRUCK CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State