Search icon

MOODY HOMES, INC. - Florida Company Profile

Company Details

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

MOODY HOMES, 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: 15 Sep 2003 (22 years ago)
Document Number: P03000102609
FEI/EIN Number 200305034

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

Address: 115 BREWSTER LANE, PALM COAST, FL, 32137
Mail Address: 115 BREWSTER LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURD SCOTT L President 115 BREWSTER LANE, PALM COAST, FL, 32137
HURD SCOTT L Treasurer 115 BREWSTER LANE, PALM COAST, FL, 32137
HURD SCOTT L Director 115 BREWSTER LANE, PALM COAST, FL, 32137
Hurd Mary L Director 2001 Palm Dr Unit I104, Flagler Beach, FL, 32136
HURD SCOTT L Agent 115 BREWSTER LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 115 BREWSTER LANE, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2005-03-09 HURD, SCOTT L -
REGISTERED AGENT ADDRESS CHANGED 2005-03-09 115 BREWSTER LANE, PALM COAST, FL 32137 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339740482 0419700 2014-04-23 312 BAYBERRY LAKES BLVD, DAYTONA BEACH, FL, 32124
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2014-04-23
Emphasis L: FALL, P: FALL
Case Closed 2015-05-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-05-14
Current Penalty 1500.0
Initial Penalty 4900.0
Final Order 2014-05-22
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about April 23, 2014, on the roofing trusses of the building 4 employees conducting sheathing and nailing operations were not protected from a 8-foot 5-inch fall hazard by use of a guard rail system, safety net system, personal fall arrest system, or any alternative fall protection system
311814966 0419700 2008-04-09 3615 CLYDE MORRIS BLVD., PORT ORANGE, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-04-09
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2008-12-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 2008-04-16
Abatement Due Date 2008-04-21
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-04-16
Abatement Due Date 2008-04-21
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7157798505 2021-03-05 0491 PPS 115 Brewster Ln, Palm Coast, FL, 32137-3630
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51705
Loan Approval Amount (current) 51705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-3630
Project Congressional District FL-06
Number of Employees 8
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51991.15
Forgiveness Paid Date 2021-10-06
8977447204 2020-04-28 0491 PPP 115 BREWSTER LN, PALM COAST, FL, 32137-3630
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63874
Loan Approval Amount (current) 63874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-3630
Project Congressional District FL-06
Number of Employees 8
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9951
Originating Lender Name Bank of America, National Association
Originating Lender Address Orange City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 64451.49
Forgiveness Paid Date 2021-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State