Detail by Officer/Registered Agent Name
Florida Profit Corporation
MOODY MARINE SERVICE, INC.
Filing Information
P02000076545
16-1620322
07/15/2002
FL
ACTIVE
REINSTATEMENT
01/22/2016
Principal Address
Changed: 01/22/2016
589 Levy Road
Suite 1
Atlantic Beach, FL 32233-3665
Suite 1
Atlantic Beach, FL 32233-3665
Changed: 01/22/2016
Mailing Address
Changed: 01/22/2016
3223 PHOENIXVILLE PIKE
Suite A
MALVERN, PA 19355-9628
Suite A
MALVERN, PA 19355-9628
Changed: 01/22/2016
Registered Agent Name & Address
Registered Agents Inc. 7901 4th St N STE 300 St. Petersburg, FL 33702
Name Changed: 02/07/2019
Address Changed: 03/25/2019
7901 4TH STREET NORTH
SUITE 300
ST.PETERSBURG, FL 33702
SUITE 300
ST.PETERSBURG, FL 33702
Name Changed: 02/07/2019
Address Changed: 03/25/2019
Officer/Director Detail
Name & Address
Title CEO
BUZAN, FRANK E
Title President
Smith, Lisa B
Title General Manager
Buzan, Greg E
Title CEO
BUZAN, FRANK E
3223 PHOENIXVILLE PIKE
Suite A
MALVERN, PA 19355-9628
Suite A
MALVERN, PA 19355-9628
Title President
Smith, Lisa B
3223 PHOENIXVILLE PIKE
Suite A
MALVERN, PA 19355-9628
Suite A
MALVERN, PA 19355-9628
Title General Manager
Buzan, Greg E
3223 PHOENIXVILLE PIKE
Suite A
MALVERN, PA 19355-9628
Suite A
MALVERN, PA 19355-9628
Annual Reports
Report Year | Filed Date |
2022 | 03/08/2022 |
2023 | 01/25/2023 |
2024 | 02/01/2024 |
Document Images