Search icon

ALLEN MOODY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLEN MOODY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLEN MOODY GROUP, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P02000091411
FEI/EIN Number 522374132

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

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

Key Officers & Management

Name Role Address
BIRD ALLEN Y Chief Executive Officer 5991 Chester Ave, Jacksonville, FL, 32217
Bird Christie A Chief Operating Officer 6650 Corporate Center Parkway, Jacksonville, FL, 32216
MOODY KAYLA I Vice President 8139 MONTASONTA, JACKSONVILLE, FL, 32211
Bird Allen Y Agent 6650 Corporate Center Parkway, Jacksonville, FL, 32216

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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 6650 Corporate Center Parkway, #406, Jacksonville, FL 32216 -
REINSTATEMENT 2020-12-07 - -
CHANGE OF MAILING ADDRESS 2020-12-07 5991 Chester Ave, Suite 201, Jacksonville, FL 32217 -
REGISTERED AGENT NAME CHANGED 2020-12-07 Bird, Allen Yelverton -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
PENDING REINSTATEMENT 2011-04-15 - -
REINSTATEMENT 2011-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3365598609 2021-03-16 0491 PPP 5991 Chester Ave Ste 201, Jacksonville, FL, 32217-2245
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3531.2
Loan Approval Amount (current) 3531.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32217-2245
Project Congressional District FL-05
Number of Employees 2
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State