Search icon

MUTUAL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: MUTUAL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUTUAL HOLDINGS, 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: 03 Mar 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000019993
FEI/EIN Number 650817558

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

Address: P.O. BOX 8077, DELRAY BEACH, FL, 33482, US
Mail Address: P.O. BOX 8077, DELRAY BEACH, FL, 33482, US
ZIP code: 33482
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODY GENE President 4629 PINE GROVE DRIVE, DELRAY BEACH, FL, 33445
MOODY GENE Secretary 4629 PINE GROVE DRIVE, DELRAY BEACH, FL, 33445
MOODY GENE Treasurer 4629 PINE GROVE DRIVE, DELRAY BEACH, FL, 33445
SHERMAN THOMAS P Agent 218 ALMERIA AV, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-08-31 218 ALMERIA AV, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-31 P.O. BOX 8077, DELRAY BEACH, FL 33482 -
CHANGE OF MAILING ADDRESS 2004-08-31 P.O. BOX 8077, DELRAY BEACH, FL 33482 -
MERGER 2004-01-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000048079
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 2000-05-24 SHERMAN, THOMAS PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900013147 LAPSED 05-6546 SP 25 11TH JUD CIR CRT MIAMI-DADE CO 2005-07-12 2010-08-01 $2489.20 LOPEFRA CORP., 2601 SOUTHWEST 69TH COURT, MIAMI, FL 33155
J04000116202 LAPSED 04-09780 CC05 (03) MIAMI-DADE COUNTY COURT 2004-10-26 2009-10-26 $9,049.55 FARREY'S, WHOLESALE HARDWARE CO., INC., 1850 NE 146 ST, P.O. BOX 619500, NORTH MIAMI, FL 33261

Documents

Name Date
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-08-31
Merger 2004-01-21
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-29
REINSTATEMENT 2001-10-22
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-02-24
Domestic Profit 1998-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305498941 0418800 2002-08-21 900 4TH STREET, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-26
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2002-10-10
Abatement Due Date 2002-11-29
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F06
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-10-10
Abatement Due Date 2002-10-17
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
305499030 0418800 2002-08-14 900 4TH STREET, MIAMI BEACH, FL, 33139
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-14
Emphasis S: CONSTRUCTION, L: FLCARE, L: FALL
Case Closed 2002-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G02
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-22
Abatement Due Date 2002-08-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State