Search icon

MOODY ACCOUNTING SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOODY ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: P02000085515
FEI/EIN Number 030478824
Address: 13700 Roanoke Street, Davie, FL, 33325, US
Mail Address: 13700 Roanoke Street, Suite B, Davie, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moody Margaret President 13700 Roanoke Street, Davie, FL, 33325
MOODY STUBAUS JENNIFER Vice President 9560 NW 18TH DRIVE, PLANTATION, FL, 33322
Moody Jennifer A Agent 13700 Roanoke Street, Davie, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-24 - -
AMENDMENT 2023-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 13700 Roanoke Street, Davie, FL 33325 -
CHANGE OF MAILING ADDRESS 2023-01-20 13700 Roanoke Street, Davie, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 13700 Roanoke Street, Davie, FL 33325 -
REGISTERED AGENT NAME CHANGED 2018-02-05 Moody, Jennifer A -

Court Cases

Title Case Number Docket Date Status
GARY STEINBERG, Appellant(s) v. EVA CUDAK, et al., Appellee(s). 4D2023-2816 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015596

Parties

Name Gary Steinberg
Role Appellant
Status Active
Name Eva Cudak
Role Appellee
Status Active
Representations Craig Minko, W. Taylor Loe, Mark David Tinker, Brandon James Tyler
Name SUNSTATE MANAGEMENT LLC
Role Appellee
Status Active
Name MOODY ACCOUNTING SERVICES, INC.
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 11, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to MOTION FOR REHEARING
Docket Date 2024-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that appellees' April 29, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2024-09-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Gary Steinberg
View View File
Docket Date 2024-04-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellees
On Behalf Of Eva Cudak
View View File
Docket Date 2024-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellees' Motion For Attorney's Fees
Docket Date 2024-04-15
Type Response
Subtype Objection
Description Response in Opposition to Appellee's Third Motion for Extension of Time
On Behalf Of Gary Steinberg
Docket Date 2024-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-14
Type Response
Subtype Response
Description Response in Opposition to Appellee's Second Motion for Extension of Time
On Behalf Of Gary Steinberg
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellees' Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORDERED that Appellant's February 14, 2024 motion to withdraw the February 13, 2024 response is granted, and Appellant's February 13, 2024 "response to court order of February 13, 2024" is considered withdrawn.
View View File
Docket Date 2024-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion to Withdraw Filing of Response to Court Order of February 13, 2024
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Gary Steinberg
View View File
Docket Date 2024-02-13
Type Response
Subtype Response
Description Response to February 13, 2024 Order
On Behalf Of Gary Steinberg
Docket Date 2024-02-13
Type Order
Subtype Order Striking Filing
Description ORDERED that the court sua sponte strikes appellant's initial brief for noncompliance with Florida Rule of Appellate Procedure 9.210(b)(3) in that there are no citations to the record on appeal. Appellant shall file an amended brief within fifteen (15) days from the date of this order. Further, ORDERED that appellees' motion for extension is granted. Appellees shall file an answer brief within thirty (30) days of the filing of an amended initial brief.
View View File
Docket Date 2024-02-08
Type Response
Subtype Response
Description Response in Opposition to Appellee's First Motion for Extension of Time
On Behalf Of Gary Steinberg
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-01-27
Type Record
Subtype Record on Appeal
Description Record on Appeal Received -- 2,247 pages
On Behalf Of Broward Clerk
Docket Date 2024-01-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Notice of Inability to transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eva Cudak
Docket Date 2024-01-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Gary Steinberg
Docket Date 2024-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gary Steinberg
View View File
Docket Date 2023-12-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Denying Plaintiff's Motion for Rehearing
On Behalf Of Gary Steinberg
Docket Date 2023-11-30
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2023-11-30
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2023-11-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Application for Determination of Civil Indigent Status (Determination is Incomplete)
On Behalf Of Gary Steinberg
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's April 15, 2024 response, appellees' April 15, 2024 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 2, 2024. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that, upon consideration of appellant's March 14, 2024 response, appellees' March 14, 2024 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-08
Amendment 2023-07-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80500.00
Total Face Value Of Loan:
80500.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107300.00
Total Face Value Of Loan:
107300.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$107,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,938.99
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $107,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State