Search icon

BELL-MOODY AGENCY, INC.

Company Details

Entity Name: BELL-MOODY AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 1999 (26 years ago)
Document Number: P99000026177
FEI/EIN Number 650904964
Address: 1994 6th Avenue SE, Vero Beach, FL, 32962, US
Mail Address: 1994 6th Avenue SE, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELL-MOODY AGENCY, INC. 401(K) PLAN 2022 640904964 2023-09-25 BELL-MOODY AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9546122521
Plan sponsor’s address 718 SE ESSEX DRIVE, PORT ST LUCIE, FL, 34984
BELL-MOODY AGENCY, INC. 401(K) PLAN 2022 640904964 2023-12-11 BELL-MOODY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9546122521
Plan sponsor’s address 718 SE ESSEX DRIVE, PORT ST LUCIE, FL, 34984
BELL-MOODY AGENCY, INC. 401(K) PLAN 2021 650904964 2022-09-07 BELL-MOODY AGENCY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9549662021
Plan sponsor’s address 11 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing LORY BELL-MOODY
Valid signature Filed with authorized/valid electronic signature
BELL-MOODY AGENCY, INC. 401(K) PLAN 2020 650904964 2021-10-06 BELL-MOODY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9549662021
Plan sponsor’s address 11 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LORY BELL-MOODY
Valid signature Filed with authorized/valid electronic signature
BELL-MOODY AGENCY, INC. 401(K) PLAN 2019 650904964 2020-10-15 BELL-MOODY AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9549662021
Plan sponsor’s address 11 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LORY BELL-MOODY
Valid signature Filed with authorized/valid electronic signature
BELL-MOODY AGENCY, INC. 401(K) PLAN 2018 650904964 2019-10-11 BELL-MOODY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9549662021
Plan sponsor’s address 11 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing LORY BELL-MOODY
Valid signature Filed with authorized/valid electronic signature
BELL-MOODY AGENCY, INC. 401(K) PLAN 2017 650904964 2018-08-20 BELL-MOODY AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 9549662021
Plan sponsor’s address 11 WEST STATE ROAD 84, FORT LAUDERDALE, FL, 33315

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing LORY BELL-MOODY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Moody Lory Preside Agent 11 West State Road 84, Fort Lauderdale, FL, 33315

President

Name Role Address
MOODY LORY B President 11 West State Road 84, fort lauderdale, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 1994 6th Avenue SE, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2023-09-05 1994 6th Avenue SE, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 11 West State Road 84, Fort Lauderdale, FL 33315 No data
REGISTERED AGENT NAME CHANGED 2016-03-20 Moody, Lory, President No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000379663 TERMINATED 1000000714885 BROWARD 2016-06-08 2026-06-17 $ 943.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State