Search icon

JOHN MOORE FLOOR COVERING, INC. - Florida Company Profile

Company Details

Entity Name: JOHN MOORE FLOOR COVERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN MOORE FLOOR COVERING, 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: 13 Jun 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000065858
FEI/EIN Number 020619170

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

Address: 1629 SUN CITY CENTER PLZ, SUN CITY CENTER, FL, 33573
Mail Address: 1629 SUN CITY CENTER PLZ, SUN CITY CENTER, FL, 33573
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN President 1629 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
MOORE JOHN Treasurer 1629 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
MOORE JOHN Director 1629 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573
MOORE SHERRY Vice President 1301 RIVER DR SW, RUSKIN, FL, 33570
MOORE SHERRY Secretary 1301 RIVER DR SW, RUSKIN, FL, 33570
MOORE SHERRY Director 1301 RIVER DR SW, RUSKIN, FL, 33570
MOORE JOHN Agent 1301 RIVER DR SW, RUSKIN, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-23 1629 SUN CITY CENTER PLZ, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 1629 SUN CITY CENTER PLZ, SUN CITY CENTER, FL 33573 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001743443 LAPSED 12-CA-17371 13TH CIRCUIT HILLSBOROUGH CNTY 2013-12-04 2018-12-17 $493,558.24 SUNTRUST BANK, 303 PEACHTREE STREET NE, SUITE 3600, ATLANTA, GA 30308

Documents

Name Date
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-01-04
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-06-09
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3036396005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient JOHN MOORE FLOOR COVERING INC
Recipient Name Raw JOHN MOORE FLOOR COVERING INC
Recipient DUNS 005979879
Recipient Address 912 US HIGHWAY 41 NORTH, RUSKIN, HILLSBOROUGH, FLORIDA, 33570-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 03 Mar 2025

Sources: Florida Department of State