Search icon

ANGELA MOORE, INC. - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

Phone +1 863-326-8040

Authorized person

Name ANGELA MOORE
Role OWNER
Phone 8633268040

Taxonomy

Taxonomy Code 374U00000X - Home Health Aide
Is Primary Yes

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ANGELA MOORE VS STATE OF FLORIDA 5D2022-2685 2022-11-08 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CF-685

Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CF-733

Parties

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
ANGELA MOORE VS STATE OF FLORIDA 5D2015-3674 2015-10-21 Closed
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
ANGELA MOORE VS STATE OF FLORIDA 5D2015-2310 2015-06-30 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10312
Loan Approval Amount (current) 10312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-4141
Project Congressional District FL-15
Number of Employees 1
NAICS code 561720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10417.13
Forgiveness Paid Date 2022-06-07
2470848707 2021-03-29 0455 PPP 1905 Emily Blvd, Winter Haven, FL, 33884-0003
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2341
Loan Approval Amount (current) 2341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-0003
Project Congressional District FL-18
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2359.14
Forgiveness Paid Date 2022-01-12
6044088808 2021-04-19 0455 PPS 1905 Emily Blvd, Winter Haven, FL, 33884-0003
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2341
Loan Approval Amount (current) 2341
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33884-0003
Project Congressional District FL-18
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2361.84
Forgiveness Paid Date 2022-03-14
6984918405 2021-02-11 0455 PPS 312 SW 14th Ct, Fort Lauderdale, FL, 33315-1534
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2193
Loan Approval Amount (current) 2193
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-1534
Project Congressional District FL-23
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2222.92
Forgiveness Paid Date 2022-06-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State