Search icon

PAUL MOORE, INC. - Florida Company Profile

Company Details

Entity Name: PAUL MOORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAUL MOORE, 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: 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: 01 Aug 1983 (42 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: G55583
FEI/EIN Number 000000000

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

Address: % JAY BERMAN, 9032 EMERSON AVE, SURFSIDE, FL, 33154
Mail Address: % JAY BERMAN, 9032 EMERSON AVE, SURFSIDE, FL, 33154
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERMAN, JAY Director 9032 EMERSON AVE, SURFSIDE, FL
BERMAN, JAY Agent 9032 EMERSON AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
PAUL MOORE VS STATE OF FLORIDA SC2021-0426 2021-03-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
162016CF008442AXXXMA

Circuit Court for the Fourth Judicial Circuit, Duval County
1D19-2209

Parties

Name PAUL MOORE, INC.
Role Petitioner
Status Active
Representations Andrea Flynn Mogensen
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Damaris E. Reynolds
Name Hon. Tatiana Radi Salvador
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-25
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-04-15
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2021-03-31
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
View View File
Docket Date 2021-03-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Paul Moore
View View File
Docket Date 2021-03-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-03-22
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2021-03-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Paul Moore
View View File
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
MIAMI-DADE COUNTY, VS PAUL MOORE, 3D2017-0533 2017-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-19763

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations Eric K. Gressman
Name PAUL MOORE, INC.
Role Appellee
Status Active
Representations MARTIN E. LEACH, MICHAEL B. FEILER
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-17
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-07-17
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-07-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-05-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including July 17, 2017.
Docket Date 2017-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8503697403 2020-05-18 0455 PPP 8425 NW 7th Ave, MIAMI, FL, 33150-2501
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12435
Loan Approval Amount (current) 4670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-2501
Project Congressional District FL-24
Number of Employees 2
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4708.92
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State