Search icon

JACK MOORE & COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACK MOORE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 1990 (36 years ago)
Document Number: 387807
FEI/EIN Number 591351932
Address: 6013 MONTGOMERY AVE, PENSACOLA, FL, 32526, US
Mail Address: 6013 Montgomery Avenue, Pensacola, FL, 32526, US
ZIP code: 32526
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-933-332
State:
ALABAMA

Key Officers & Management

Name Role Address
MOORE ELIZABETH M Director 2732 PLEASANT VALLEY DR, CANTONMENT, FL, 32533
BAUMERT KEATON C President 2320 JACKS BRANCH RD, CANTONMENT, FL, 32533
BAUMERT KEATON C Director 2320 JACKS BRANCH RD, CANTONMENT, FL, 32533
BAUMERT MICKI M Vice President 2320 JACKS BRANCH ROAD, CANTONMENT, FL, 32533
BAUMERT MICKI M Secretary 2320 JACKS BRANCH ROAD, CANTONMENT, FL, 32533
BAUMERT MICKI M Treasurer 2320 JACKS BRANCH ROAD, CANTONMENT, FL, 32533
BAUMERT MICKI M Agent 2320 JACK'S BRANCH ROAD, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 6013 MONTGOMERY AVE, PENSACOLA, FL 32526 -
REGISTERED AGENT NAME CHANGED 2010-01-04 BAUMERT, MICKI MOORE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 2320 JACK'S BRANCH ROAD, CANTONMENT, FL 32533 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-13 6013 MONTGOMERY AVE, PENSACOLA, FL 32526 -
NAME CHANGE AMENDMENT 1990-01-29 JACK MOORE & COMPANY, INC. -
NAME CHANGE AMENDMENT 1984-05-24 MOORE & BURKETT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
42368.72
Total Face Value Of Loan:
42368.72
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-28
Type:
Planned
Address:
1700 W LEONARD STREET, PENSACOLA, FL, 32501
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-07-21
Type:
Planned
Address:
40 SOUTH ALCANIZ STREET, PENSACOLA, FL, 32526
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-07
Type:
Planned
Address:
6495 CAROLYN STREET, MILTON, FL, 32570
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$32,161.45
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,161.45
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$32,333.27
Servicing Lender:
The Warrington Bank
Use of Proceeds:
Payroll: $32,159.45
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$42,368.72
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,368.72
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,613.23
Servicing Lender:
The Warrington Bank
Use of Proceeds:
Payroll: $42,368.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State