Search icon

JACK MOORE & COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JACK MOORE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK MOORE & COMPANY, 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: 02 Sep 1971 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jan 1990 (35 years ago)
Document Number: 387807
FEI/EIN Number 591351932

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

Address: 6013 MONTGOMERY AVE, PENSACOLA, FL, 32526, US
Mail Address: 6013 Montgomery Avenue, Pensacola, FL, 32526, US
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JACK MOORE & COMPANY, INC., ALABAMA 000-933-332 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306748831 0419700 2004-01-28 1700 W LEONARD STREET, PENSACOLA, FL, 32501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-01-28
Emphasis L: FALL
Case Closed 2004-02-06
302732284 0419700 1999-07-21 40 SOUTH ALCANIZ STREET, PENSACOLA, FL, 32526
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-21
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-07-21
301023370 0419700 1998-04-07 6495 CAROLYN STREET, MILTON, FL, 32570
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-04-07
Case Closed 1998-06-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1998-05-21
Abatement Due Date 1998-05-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-05-21
Abatement Due Date 1998-05-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-05-21
Abatement Due Date 1998-05-28
Nr Instances 2
Nr Exposed 4
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2779938305 2021-01-21 0491 PPS 6013 Montgomery Ave, Pensacola, FL, 32526-1325
Loan Status Date 2022-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32161.45
Loan Approval Amount (current) 32161.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17770
Servicing Lender Name The Warrington Bank
Servicing Lender Address 4093 Barrancas Ave, PENSACOLA, FL, 32507-3414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32526-1325
Project Congressional District FL-01
Number of Employees 6
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17770
Originating Lender Name The Warrington Bank
Originating Lender Address PENSACOLA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 32333.27
Forgiveness Paid Date 2021-08-06
7175877208 2020-04-28 0491 PPP 6013 MONTGOMERY AVE, PENSACOLA, FL, 32526-1325
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42368.72
Loan Approval Amount (current) 42368.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17770
Servicing Lender Name The Warrington Bank
Servicing Lender Address 4093 Barrancas Ave, PENSACOLA, FL, 32507-3414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32526-1325
Project Congressional District FL-01
Number of Employees 6
NAICS code 236116
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17770
Originating Lender Name The Warrington Bank
Originating Lender Address PENSACOLA, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42613.23
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State