Search icon

ALLEN MOODY GROUP, INC.

Company Details

Entity Name: ALLEN MOODY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P02000091411
FEI/EIN Number 522374132
Address: 5991 Chester Ave, Jacksonville, FL, 32217, US
Mail Address: 4446-1A Hendricks Avenue, Jacksonville, FL, 32207, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Bird Allen Y Agent 6650 Corporate Center Parkway, Jacksonville, FL, 32216

Chief Executive Officer

Name Role Address
BIRD ALLEN Y Chief Executive Officer 5991 Chester Ave, Jacksonville, FL, 32217

Chief Operating Officer

Name Role Address
Bird Christie A Chief Operating Officer 6650 Corporate Center Parkway, Jacksonville, FL, 32216

Vice President

Name Role Address
MOODY KAYLA I Vice President 8139 MONTASONTA, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160830 BIRD GLOBAL INDUSTRIES (B.G.I.) ACTIVE 2020-12-17 2025-12-31 No data 4446-1A HENDRICKS AVENUE ST 322, STE 322, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5991 Chester Ave, Suite 201, Jacksonville, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 6650 Corporate Center Parkway, #406, Jacksonville, FL 32216 No data
REINSTATEMENT 2020-12-07 No data No data
CHANGE OF MAILING ADDRESS 2020-12-07 5991 Chester Ave, Suite 201, Jacksonville, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2020-12-07 Bird, Allen Yelverton No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
PENDING REINSTATEMENT 2011-04-15 No data No data
REINSTATEMENT 2011-04-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State