Search icon

MOODY ENGINEERING, INC.

Headquarter

Company Details

Entity Name: MOODY ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Nov 1996 (28 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
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MOODY ENGINEERING, INC., ALABAMA 001-066-157 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2023 593411448 2024-10-03 MOODY ENGINEERING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address P.O. BOX 1045, MULBERRY, FL, 33860
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2022 593411448 2023-09-25 MOODY ENGINEERING, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address P.O. BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing AMBER LANPHAR
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2021 593411448 2022-07-27 MOODY ENGINEERING, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address P.O. BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing MARLENE MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-26
Name of individual signing MARLENE MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2020 593411448 2021-08-25 MOODY ENGINEERING, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address P.O. BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2021-08-25
Name of individual signing MARLENE MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-08-25
Name of individual signing MARLENE MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2019 593411448 2020-07-16 MOODY ENGINEERING, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing MARLENE MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2018 593411448 2019-07-24 MOODY ENGINEERING, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2017 593411448 2018-05-22 MOODY ENGINEERING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2018-05-22
Name of individual signing MARLENE W MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-22
Name of individual signing MARLENE W MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2016 593411448 2017-05-25 MOODY ENGINEERING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing MARLENE W. MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-25
Name of individual signing MARLENE W. MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLAN 2015 593411448 2016-06-29 MOODY ENGINEERING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing MARLENE W. MOODY
Valid signature Filed with authorized/valid electronic signature
MOODY ENGINEERING, INC. 401(K) SALARY SAVINGS PLA 2014 593411448 2015-07-20 MOODY ENGINEERING, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541330
Sponsor’s telephone number 8636480818
Plan sponsor’s address PO BOX 1045, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MARLENE W MOODY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Hamrick Shawn S Agent 4000 HWY 60 EAST, MULBERRY, FL, 33860

President

Name Role Address
HAMRICK SHAWN S President 4000 HWY 60 EAST, MULBERRY, FL, 33860

Treasurer

Name Role Address
MAUL ROBERT E Treasurer 4000 HWY 60 EAST, MULBERRY, FL, 33860

Secretary

Name Role Address
GILLESPIE ANDREW P Secretary 4000 HWY 60 EAST, MULBERRY, FL, 33860

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 No data 4000 HWY 60 EAST, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-01 No data No data
AMENDMENT 2018-02-05 No data No data
REINSTATEMENT 2009-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 01 Jan 2025

Sources: Florida Department of State