Search icon

JOHN P. MONEYHAM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN P. MONEYHAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN P. MONEYHAM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Nov 1991 (34 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: S95994
FEI/EIN Number 593095039

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

Address: 800 JENKS AVENUE, PANAMA CITY, FL, 32401
Mail Address: PO BOX 31, PANAMA CITY, FL, 32402
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN P. MONEYHAM, INC. Director -
MONEYHAM, JOHN P. President 800 JENKS AVE, PANAMA CITY, FL, 32401
MONEYHAM JOHN P Agent 800 Jenks Avenue, PANAMA CITY, FL, 32401

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-03-08 JOHN P. MONEYHAM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 800 Jenks Avenue, PANAMA CITY, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 800 JENKS AVENUE, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 1996-02-12 800 JENKS AVENUE, PANAMA CITY, FL 32401 -

Court Cases

Title Case Number Docket Date Status
Jonathan Michael Pipes, Appellant(s) v. Clean Harbors, Inc./ Starr Indemnity & Liability Company and Sedgwick CMS, Appellee(s). 1D2024-2350 2024-09-11 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-024087JPM, 23-025677JPM

Parties

Name Jonathan Michael Pipes
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt
Name Sedgwick CMS
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Clean Harbors, Inc.
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-420 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-420 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Docketing Statement Needed
View View File
Docket Date 2024-10-10
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Deposit Estimated Cost of Preparation of the Record on Appeal
On Behalf Of David W. Langham
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Starr Indemnity & Liability Company
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-09-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to Motion for attorney fees
On Behalf Of Clean Harbors, Inc.
Docket Date 2024-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Bertram Sadis, Appellant(s) v. Hide-Away-Storage and Bridgefield Employers Insurance Company, Appellee(s). 1D2024-1879 2024-07-25 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
24-010207JPM

Parties

Name Bertram Sadis
Role Appellant
Status Active
Representations Stephen Scott Berlin, Thomas Warren Sculco
Name HIDE-AWAY STORAGE, INC.
Role Appellee
Status Active
Representations David Kenneth Beach
Name BRIDGEFIELD EMPLOYERS INSURANCE COMPANY
Role Appellee
Status Active
Representations David Kenneth Beach
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 159 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Hide-Away-Storage
Docket Date 2024-10-02
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-95 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Bertram Sadis
Docket Date 2024-08-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Indigency order for filing fee
On Behalf Of Bertram Sadis
Docket Date 2024-08-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Bertram Sadis
Docket Date 2024-11-04
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-518 pages - Supplement 2
On Behalf Of WC Agency Clerk
Docket Date 2024-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Bertram Sadis
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Bertram Sadis
Docket Date 2024-07-25
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Bertram Sadis
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bertram Sadis
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Pinellas County Transit Authority and Commercial Risk Management, Inc., Appellant(s) v. Annita C. Williams Jackson, Appellee(s). 1D2024-1522 2024-06-12 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-021392JPM

Parties

Name Pinellas County Transit Authority
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name COMMERCIAL RISK MANAGEMENT, INC.
Role Appellant
Status Active
Representations Robert Brandeis Bennett, Alyssa Pickles
Name Annita C. Williams Jackson
Role Appellee
Status Active
Representations Anna Katherine Stone
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-11-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Annita C. Williams Jackson
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Annita C. Williams Jackson
Docket Date 2024-09-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-07-31
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-300 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of John P Moneyham
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Pinellas County Transit Authority
Docket Date 2025-01-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2024-12-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinellas County Transit Authority
View View File
Docket Date 2024-12-06
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-12-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-11-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Pinellas County Transit Authority
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
City of Dunedin/Johns Eastern Company, Inc., Appellant(s) v. David Cook, Appellee(s). 1D2024-0480 2024-02-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-011772JPM

Parties

Name City of Dunedin
Role Appellant
Status Active
Representations Bruce Donald Burk, Jr.
Name Johns Eastern Company, Inc.
Role Appellant
Status Active
Representations Bruce Donald Burk, Jr.
Name DAVID COOK, INC.
Role Appellee
Status Active
Representations Alan David Kalinoski, Tonya Anne Oliver, Amie Elizabeth DeGuzman
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-07-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Dunedin
Docket Date 2024-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David Cook
Docket Date 2024-06-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of David Cook
Docket Date 2024-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of City of Dunedin
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of City of Dunedin
Docket Date 2024-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of City of Dunedin
Docket Date 2024-03-25
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-95 pages
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Cook
Docket Date 2024-03-04
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Johns Eastern Company, Inc.
Docket Date 2024-02-22
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Joseph Hornbeck, Appellant(s) v. Vermeer Southeast Sales & Services/AmTrust North America of Florida, Appellee(s). 1D2024-0084 2024-01-10 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-015054JPM

Parties

Name Joseph Hornbeck
Role Appellant
Status Active
Representations Lee A Amento
Name Vermeer Southeast Sales & Services
Role Appellee
Status Active
Representations Mary Frances Nelson, Yosue Louis Ochoa
Name AMTRUST NORTH AMERICA OF FLORIDA, INC
Role Appellee
Status Active
Representations Mary Frances Nelson, Yosue Louis Ochoa
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-14
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Joseph Hornbeck
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-03-22
Type Response
Subtype Response
Description Response to 03/15 order
On Behalf Of Joseph Hornbeck
Docket Date 2024-03-15
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order-fee due
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Julie Hunsaker WC
Docket Date 2024-01-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Joseph Hornbeck
Docket Date 2024-01-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service on counsel by name.
On Behalf Of Joseph Hornbeck
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joseph Hornbeck
Docket Date 2024-01-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Joseph Hornbeck
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-13
Amended/Restated Article/NC 2024-03-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State