Search icon

VICKI MOODY, INC.

Company Details

Entity Name: VICKI MOODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P02000007332
FEI/EIN Number 752975896
Address: 1375 AKRON OAKS DRIVE, ORANGE PARK, FL, 32065
Mail Address: 1375 AKRON OAKS DRIVE, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
MOODY VICKI R Agent 1375 AKRON OAKS DR, ORANGE PARK, FL, 32065

President

Name Role Address
MOODY VICKI R President 1375 AKRON OAKS DR, ORANGE PARK, FL, 32065

Secretary

Name Role Address
MOODY VICKI R Secretary 1375 AKRON OAKS DR, ORANGE PARK, FL, 32065

Treasurer

Name Role Address
MOODY VICKI R Treasurer 1375 AKRON OAKS DR, ORANGE PARK, FL, 32065

Director

Name Role Address
MOODY VICKI R Director 1375 AKRON OAKS DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-14 1375 AKRON OAKS DRIVE, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2008-08-14 1375 AKRON OAKS DRIVE, ORANGE PARK, FL 32065 No data
NAME CHANGE AMENDMENT 2006-09-18 VICKI MOODY, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 1375 AKRON OAKS DR, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-04-23
Name Change 2006-09-18
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-17
Domestic Profit 2002-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State