Entity Name: | ANGELA MOORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F11000000671 |
FEI/EIN Number |
061495089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 32 Via Mizner, Palm Beach, FL, 33480, US |
Mail Address: | 2 Corporate Place, Middletown, RI, 02842, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1407551476 | 2023-03-31 | 2023-03-31 | 1905 EMILY BLVD, WINTER HAVEN, FL, 338840003, US | 1905 EMILY BLVD, WINTER HAVEN, FL, 338840003, US | |||||||||||||
|
Phone | +1 863-326-8040 |
Authorized person
Name | ANGELA MOORE |
Role | OWNER |
Phone | 8633268040 |
Taxonomy
Taxonomy Code | 374U00000X - Home Health Aide |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
MOORE ANGELA L | Chairman | 32 Via Mizner, Palm Beach, FL, 33480 |
MOORE GARY L | Vice Chairman | 32 Via Mizner, Palm Beach, FL, 33480 |
MOORE GARY L | President | 32 Via Mizner, Palm Beach, FL, 33480 |
MOORE GARY L | Agent | 32 Via Mizner, Palm Beach, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 32 Via Mizner, Palm Beach, FL 33480 | - |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 32 Via Mizner, Palm Beach, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 32 Via Mizner, Palm Beach, FL 33480 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANGELA MOORE VS STATE OF FLORIDA | 5D2022-2685 | 2022-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANGELA MOORE, INC. |
Role | Appellant |
Status | Active |
Representations | Office of the Public Defender, Edward J. Weiss, Citrus Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Kristen L. Davenport |
Name | Hon. Joel D. Fritton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-10-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-09-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-09-19 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2023-04-12 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2023-03-28 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2023-03-27 |
Type | Brief |
Subtype | Anders Brief |
Description | Anders Brief |
On Behalf Of | Angela Moore |
Docket Date | 2023-03-27 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | Motion to Withdraw as Counsel - Anders |
On Behalf Of | Angela Moore |
Docket Date | 2023-03-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 24 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 3/27/23; IB W/IN 20 DYS; OTSC DISCHARGED |
Docket Date | 2023-03-07 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Angela Moore |
Docket Date | 2023-03-02 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2023-02-27 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | Angela Moore |
Docket Date | 2023-02-24 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 2/2 ORDER; AA W/IN 10 DYS... |
Docket Date | 2023-02-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2023-02-02 |
Type | Order |
Subtype | Show Cause |
Description | SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 15 DYS |
Docket Date | 2022-12-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 179 PAGES |
On Behalf Of | Clerk Citrus |
Docket Date | 2022-12-07 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT OF SVC 12/02/22 |
On Behalf Of | Angela Moore |
Docket Date | 2022-11-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA and Right to Counsel ~ AA W/IN 15 DYS |
Docket Date | 2022-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC: 11/03/2022 |
On Behalf Of | Angela Moore |
Docket Date | 2022-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2022-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2013-CF-641 |
Parties
Name | ANGELA MOORE, INC. |
Role | Appellant |
Status | Active |
Representations | James R. Dozier, THOMAS E. WHIGHAM |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-12-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-11-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION |
Docket Date | 2015-11-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2015-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/21 ORDER |
On Behalf Of | ANGELA MOORE |
Docket Date | 2015-10-26 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2015-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS |
Docket Date | 2015-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/19/15 |
On Behalf Of | ANGELA MOORE |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Citrus County 2013-CF-000641A |
Parties
Name | ANGELA MOORE, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Kaylee D. Tatman, Office of the Attorney General |
Name | Hon. Richard A. Howard |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-10-15 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-09-28 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ AND SUPP PET |
Docket Date | 2015-09-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ COMM. REPORT PER 8/11 ORDER |
Docket Date | 2015-08-11 |
Type | Order |
Subtype | Order Appointing Commissioner |
Description | ORD-Appoint Circuit Judge as Commissioner ~ REMANDED 45 DAYS... |
Docket Date | 2015-08-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/17 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2015-07-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/I 20DAYS |
Docket Date | 2015-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ SUPP PET PER 7/1 ORDER; MAILBOX 7/10; PS Angela Moore L70646 |
Docket Date | 2015-07-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 15 DAYS; PT SHALL SUPP PET... |
Docket Date | 2015-06-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 6/24/15 |
On Behalf Of | ANGELA MOORE |
Docket Date | 2015-06-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-09-09 |
ANNUAL REPORT | 2012-08-14 |
Foreign Profit | 2011-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4187859002 | 2021-05-20 | 0455 | PPP | 1024 Neville Ave, Lakeland, FL, 33805-4141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2470848707 | 2021-03-29 | 0455 | PPP | 1905 Emily Blvd, Winter Haven, FL, 33884-0003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6044088808 | 2021-04-19 | 0455 | PPS | 1905 Emily Blvd, Winter Haven, FL, 33884-0003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6984918405 | 2021-02-11 | 0455 | PPS | 312 SW 14th Ct, Fort Lauderdale, FL, 33315-1534 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State