Search icon

RYAN G. MOORE, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RYAN G. MOORE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2016 (10 years ago)
Document Number: P01000120720
FEI/EIN Number 600000227
Address: 476 Osceola Avenue, Jacksonville Beach, 32250-4082, UN
Mail Address: 476 Osceola Avenue, Jacksonville Beach, 32250-4082, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
moore ryan g President 476 Osceola Avenue, JACKSONVILLE BEACH, 322504082
MOORE RYAN G Agent 476 Osceola Avenue, JACKSONVILLE BEACH, FL, 322504082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000021439 FIRST COAST CONSUMER LAW ACTIVE 2016-02-29 2026-12-31 - 340 THIRD AVENUE SOUTH, STE A, JACKSONVILLE BEACH, FL, 32250
G09000101525 FIRST COAST CONSUMER LAW EXPIRED 2009-04-24 2014-12-31 - 234 NINTH AVE. S., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 476 Osceola Avenue, Jacksonville Beach 32250-4082 UN -
CHANGE OF MAILING ADDRESS 2022-06-10 476 Osceola Avenue, Jacksonville Beach 32250-4082 UN -
REGISTERED AGENT ADDRESS CHANGED 2022-06-10 476 Osceola Avenue, JACKSONVILLE BEACH, FL 32250-4082 -
NAME CHANGE AMENDMENT 2016-02-10 RYAN G. MOORE, P.A. -
REGISTERED AGENT NAME CHANGED 2016-02-05 MOORE, RYAN G -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
Name Change 2016-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
15484.00
Total Face Value Of Loan:
15484.00
Date:
2020-04-11
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:
16100.00
Total Face Value Of Loan:
16100.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,100
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,217.77
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $16,100
Jobs Reported:
2
Initial Approval Amount:
$15,484
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,484
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,648.6
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $15,484

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State