Search icon

MOODY AERO-GRAPHICS, INC.

Company Details

Entity Name: MOODY AERO-GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2001 (24 years ago)
Document Number: P01000010883
FEI/EIN Number 593702800
Address: 105 CHESNUT RD, OCALA, FL, 34480
Mail Address: PO BOX 1450, BELLEVIEW, FL, 34421
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HOWES ROBERT P Agent 105 CHESNUT RD, OCALA, FL, 34480

Director

Name Role Address
HOWES ROBERT P Director 105 CHESNUT RD, OCALA, FL, 34480

Chief Executive Officer

Name Role Address
HOWES ROBERT P Chief Executive Officer 105 CHESNUT RD, OCALA, FL, 34480

President

Name Role Address
HOWES ROBERT P President 105 CHESNUT RD, OCALA, FL, 34480

Vice President

Name Role Address
HOWES ROBERT P Vice President 105 CHESNUT RD, OCALA, FL, 34480

Secretary

Name Role Address
HOWES ROBERT P Secretary 105 CHESNUT RD, OCALA, FL, 34480

Treasurer

Name Role Address
HOWES ROBERT P Treasurer 105 CHESNUT RD, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-09-11 105 CHESNUT RD, OCALA, FL 34480 No data
CHANGE OF MAILING ADDRESS 2002-09-11 105 CHESNUT RD, OCALA, FL 34480 No data
REGISTERED AGENT ADDRESS CHANGED 2002-09-11 105 CHESNUT RD, OCALA, FL 34480 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000086892 LAPSED 04-2303 SC MARION COUNTY COURT 2004-08-11 2009-08-16 $5018.30 NATIONAL GRANGE INSURANCE CO. INC., P.O. BOX 2004, KEENE, NH 03431

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State