Entity Name: | MOODY PLAZA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOODY PLAZA, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Oct 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P03000119106 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 SW 268TH ST, NARANJA, FL, 33032-7719, US |
Mail Address: | 1239 NE 8TH ST, HOMESTEAD, FL, 33033-4502, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JIMMY | President | 1239 NE 8TH ST, HOMESTEAD, FL, 330334502 |
DIAZ JIMMY | Agent | 1239 NE 8TH ST, HOMESTEAD, FL, 330334502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 13501 SW 268TH ST, NARANJA, FL 33032-7719 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 13501 SW 268TH ST, NARANJA, FL 33032-7719 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1239 NE 8TH ST, HOMESTEAD, FL 33033-4502 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-27 | DIAZ, JIMMY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-14 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State