Search icon

MOFFA, SUTTON, & DONNINI, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOFFA, SUTTON, & DONNINI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2016 (10 years ago)
Document Number: P01000045529
FEI/EIN Number 651108096
Address: Trade Centre South, 100 W Cypress Creek Rd., FT LAUDERDALE, FL, 33309, US
Mail Address: Trade Centre South, 100 W Cypress Creek Rd., FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOFFA JOSEPH C President Trade Centre South, FT LAUDERDALE, FL, 33309
MOFFA JOSEPH C Director Trade Centre South, FT LAUDERDALE, FL, 33309
SUTTON JAMES H Vice President 10627 BROADLAND PASS, THONTOSASSA, FL, 33592
SUTTON JAMES H Director 10627 BROADLAND PASS, THONTOSASSA, FL, 33592
Donnini Gerald J Vice President Trade Centre South, FT LAUDERDALE, FL, 33309
MOFFA JOSEPH Agent Trade Centre South, FT LAUDERDALE, FL, 33309

Form 5500 Series

Employer Identification Number (EIN):
651108096
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 Trade Centre South, 100 W Cypress Creek Rd., Suite 930, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-04-24 Trade Centre South, 100 W Cypress Creek Rd., Suite 930, FT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 Trade Centre South, 100 W Cypress Creek Rd., Suite 930, FT LAUDERDALE, FL 33309 -
AMENDMENT AND NAME CHANGE 2016-01-11 MOFFA, SUTTON, & DONNINI, P.A. -
AMENDMENT AND NAME CHANGE 2011-08-29 MOFFA, GAINOR, & SUTTON, P.A. -
REGISTERED AGENT NAME CHANGED 2009-04-29 MOFFA, JOSEPH -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-01-14
Amendment and Name Change 2016-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
332600.00
Total Face Value Of Loan:
332600.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$332,600
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$332,600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$336,563.86
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $332,597
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$306,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$309,454.95
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $306,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State