Search icon

MOONEY CONTAINER SERVICE, INC.

Company Details

Entity Name: MOONEY CONTAINER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2013 (12 years ago)
Document Number: P03000007496
FEI/EIN Number 820582505
Address: 1112 WINIFRED DRIVE, TALLAHASSEE, FL, 32308
Mail Address: POST OFFICE BOX 12399, TALLAHASSEE, FL, 32317
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOONEY CONTAINER SERVICE, INC. 401(K) PROFIT SHARI 2009 820582505 2010-03-11 MOONEY CONTAINER SERVICE, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 8508779477
Plan sponsor’s address P O BOX 12399, TALLAHASSEE, FL, 32317

Plan administrator’s name and address

Administrator’s EIN 820582505
Plan administrator’s name LISA MOONEY
Plan administrator’s address PO BOX 12399, TALLAHASSEE, FL, 32317
Administrator’s telephone number 8508779477

Signature of

Role Plan administrator
Date 2010-03-11
Name of individual signing LISA MOONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-11
Name of individual signing LISA MOONEY
Valid signature Filed with authorized/valid electronic signature
MOONEY CONTAINER SERVICE, INC. 401(K) PROFIT SHARI 2009 820582505 2010-03-09 MOONEY CONTAINER SERVICE, INC. 6
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 8508779477
Plan sponsor’s address P O BOX 12399, TALLAHASSEE, FL, 32317

Plan administrator’s name and address

Administrator’s EIN 820582505
Plan administrator’s name LISA MOONEY
Plan administrator’s address PO BOX 12399, TALLAHASSEE, FL, 32317
Administrator’s telephone number 8508779477

Signature of

Role Plan administrator
Date 2010-03-09
Name of individual signing LISA MOONEY
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-03-09
Name of individual signing LISA MOONEY
Valid signature Filed with incorrect/unrecognized electronic signature
MOONEY CONTAINER SERVICE, INC. 401(K) PROFIT SHARI 2009 820582505 2010-03-24 MOONEY CONTAINER SERVICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 562000
Sponsor’s telephone number 8508779477
Plan sponsor’s address P O BOX 12399, TALLAHASSEE, FL, 32317

Plan administrator’s name and address

Administrator’s EIN 820582505
Plan administrator’s name LISA MOONEY
Plan administrator’s address PO BOX 12399, TALLAHASSEE, FL, 32317
Administrator’s telephone number 8508779477

Signature of

Role Plan administrator
Date 2010-03-11
Name of individual signing LISA MOONEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-03-11
Name of individual signing LISA MOONEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MOONEY LISA A Agent 1112 WINIFRED DRIVE, TALLAHASSEE, FL, 32308

President

Name Role Address
Mooney Lisa A President 1112 Winifred Drive, Tallahassee, FL, 32308

Director

Name Role Address
Mooney Lisa A Director 1112 Winifred Drive, Tallahassee, FL, 32308

Vice President

Name Role Address
MOONEY Kathryn M Vice President 1112 WINIFRED DRIVE, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085415 FIGHTING HUNGER GOLF TOURNAMENT EXPIRED 2015-08-18 2020-12-31 No data POB 12399, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-09 1112 WINIFRED DRIVE, TALLAHASSEE, FL 32308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State