Search icon

DAVE MOODY HOMES, INC. - Florida Company Profile

Company Details

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

DAVE 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: 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: 19 Dec 1995 (29 years ago)
Date of dissolution: 29 Jan 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2007 (18 years ago)
Document Number: P95000095645
FEI/EIN Number 593348431

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

Address: 380 CRESTWOOD DRIVE, OXFORD, MI, 48371, US
Mail Address: 380 CRESTWOOD DRIVE, OXFORD, MI, 48371, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY THELMA President 380 CRESTWOOD DRIVE, OXFORD, MI, 48371
SIEFERT MICHAEL A Agent 351 NE EIGHTH AVENUE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-01-29 - -
REINSTATEMENT 2005-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-23 380 CRESTWOOD DRIVE, OXFORD, MI 48371 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-23 351 NE EIGHTH AVENUE, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2005-05-23 380 CRESTWOOD DRIVE, OXFORD, MI 48371 -
REGISTERED AGENT NAME CHANGED 2005-05-23 SIEFERT, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2007-01-29
ANNUAL REPORT 2006-02-07
REINSTATEMENT 2005-05-23
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State