Search icon

MICHAEL J. MOORE, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL J. MOORE, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL J. MOORE, M.D., P.A. 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: 23 Dec 1986 (38 years ago)
Date of dissolution: 12 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2016 (9 years ago)
Document Number: J48557
FEI/EIN Number 592743840

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

Address: 101 W KALEY STREET, ORLANDO, FL, 32806
Mail Address: 101 W KALEY STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE MICHAEL J President 101 W KALEY STREET, ORLANDO, FL, 32806
MOORE MICHAEL J Agent 101 W KALEY STREET, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-12 101 W KALEY STREET, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 101 W KALEY STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2009-01-12 101 W KALEY STREET, ORLANDO, FL 32806 -
NAME CHANGE AMENDMENT 2000-12-28 MICHAEL J. MOORE, M.D., P.A. -
REGISTERED AGENT NAME CHANGED 1999-02-22 MOORE, MICHAEL J -
NAME CHANGE AMENDMENT 1995-01-09 KERKES & MOORE, M.D., P.A. -
NAME CHANGE AMENDMENT 1989-11-13 KERKES, MOORE AND MCCOMMON, M.D., P.A. -
NAME CHANGE AMENDMENT 1987-02-26 COWAN, KERKES, MOORES & MCCOMMON, M.D., P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-12
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-10

Date of last update: 02 May 2025

Sources: Florida Department of State