Search icon

JANICE A. MOODY, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: JANICE A. MOODY, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANICE A. MOODY, M.D., P.A. 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: 13 Jul 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P00000067026
FEI/EIN Number 651022741

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

Address: 1111 12TH ST., SUITE 112, KEY WEST, FL, 33040
Mail Address: P. O. Box 2540, KEY WEST, FL, 33045, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY JANICE A Officer 1111 12TH ST., KEY WEST, FL, 33040
MOODY JANICE Agent 1111 12TH ST, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-29 1111 12TH ST., SUITE 112, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1111 12TH ST, SUITE 112, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-06 1111 12TH ST., SUITE 112, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2010-04-06 MOODY, JANICE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000710792 TERMINATED 1000000725265 DADE 2016-10-26 2026-11-03 $ 2,293.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000575585 TERMINATED 1000000671372 MONROE 2015-04-13 2025-05-13 $ 712.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000691062 TERMINATED 1000000616098 MONROE 2014-04-24 2024-05-29 $ 1,625.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000768428 TERMINATED 1000000502481 MONROE 2013-05-15 2026-12-08 $ 123.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001070740 TERMINATED 1000000280234 MONROE 2012-11-21 2022-12-28 $ 421.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-07
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-05
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-04-06

Date of last update: 02 May 2025

Sources: Florida Department of State