Search icon

T. W. MOODY PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: T. W. MOODY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. W. MOODY PAINTING, 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: 29 Oct 2003 (21 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: P03000125885
FEI/EIN Number 752987659

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

Address: 7580 COLLINS CT, JACKSONVILLE, FL, 32244
Mail Address: 7580 COLLINS CT, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY THOMAS W President 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY MARLYN Director 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY MARLYN Secretary 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY MARLYN Treasurer 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY JAMES Director 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY THOMAS A Director 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY THOMAS W Agent 7580 COLLINS CT, JACKSONVILLE, FL, 32244
MOODY THOMAS W Director 7580 COLLINS CT, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-03-13 MOODY, THOMAS W -

Documents

Name Date
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-23
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State