Search icon

MOODY ENGINEERING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOODY ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P96000092691
FEI/EIN Number 593411448
Address: 4000 HWY 60 EAST, MULBERRY, FL, 33860, US
Mail Address: P.O. BOX 1045, MULBERRY, FL, 33860, US
ZIP code: 33860
City: Mulberry
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-066-157
State:
ALABAMA

Key Officers & Management

Name Role Address
HAMRICK SHAWN S President 4000 HWY 60 EAST, MULBERRY, FL, 33860
MAUL ROBERT E Treasurer 4000 HWY 60 EAST, MULBERRY, FL, 33860
GILLESPIE ANDREW P Secretary 4000 HWY 60 EAST, MULBERRY, FL, 33860
Hamrick Shawn S Agent 4000 HWY 60 EAST, MULBERRY, FL, 33860

Unique Entity ID

CAGE Code:
5LVV7
UEI Expiration Date:
2019-08-10

Business Information

Activation Date:
2018-08-10
Initial Registration Date:
2009-07-29

Commercial and government entity program

CAGE number:
5LVV7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-08-11
CAGE Expiration:
2023-08-10

Contact Information

POC:
STUART D.. ARTMAN
Corporate URL:
https://www.moodyeng.com/

Form 5500 Series

Employer Identification Number (EIN):
593411448
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025558 MOODY ENGINEERING ACTIVE 2024-02-15 2029-12-31 - 4000 HWY 60 EAST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 Hamrick, Shawn S -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 4000 HWY 60 EAST, MULBERRY, FL 33860 -
AMENDMENT 2023-09-01 - -
AMENDMENT 2018-02-05 - -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2005-01-20 4000 HWY 60 EAST, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-20 4000 HWY 60 EAST, MULBERRY, FL 33860 -

Court Cases

Title Case Number Docket Date Status
ST. PETERSBURG DISTILLERY COMPANY, LLC VS KELLER MECHANICAL AND ENGINEERING, INC., ET AL. 2D2023-0286 2023-02-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA-000842

Parties

Name ST. PETERSBURG DISTILLERY COMPANY, LLC
Role Appellant
Status Active
Representations SHARON KRICK, ESQ., JACOB Z. COATES, ESQ., MARION HALE, ESQ., MARIE A. BORLAND, ESQ.
Name KELLER MECHANICAL AND ENGINEERING, INC.
Role Appellee
Status Active
Representations DANIEL A. FOX, ESQ., KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ., DAVID C. BORUCKE, ESQ., JEAN MARIE HENNE, ESQ.
Name MOODY ENGINEERING, INC.
Role Appellee
Status Active
Name STEVEN R. MOODY
Role Appellee
Status Active
Name HON. WILLIAM DOUGLAS BAIRD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 07/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 06/21/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - ib due 05/22/2023
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 13,793 REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of KELLER MECHANICAL AND ENGINEERING, INC.
Docket Date 2023-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ST. PETERSBURG DISTILLERY COMPANY, LLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-07
Amendment 2023-09-01
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-22
Amendment 2018-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$665,341.4
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$665,341.4
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$668,908.37
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $665,341.4
Jobs Reported:
32
Initial Approval Amount:
$580,365
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$580,365
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$583,814.95
Servicing Lender:
Citizens Bank and Trust
Use of Proceeds:
Payroll: $580,365

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State