Search icon

JASON MOORE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

JASON 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: 21 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000117552
FEI/EIN Number 200321116

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

Address: 442 ALBENGA RD. N.W., PALM BAY, FL, 32907
Mail Address: P O BOX 110475, PALM BAY, FL, 32911-0475
ZIP code: 32907
City: Palm Bay
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JASON Director POB 110475, PALM BAY, FL, 32911
MOORE JASON President POB 110475, PALM BAY, FL, 32911
MOORE JASON Secretary POB 110475, PALM BAY, FL, 32911
MOORE JASON Treasurer POB 110475, PALM BAY, FL, 32911
MOORE JASON Agent 442 ALBENGA RD NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 442 ALBENGA RD. N.W., PALM BAY, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 442 ALBENGA RD NW, PALM BAY, FL 32907 -

Court Cases

Title Case Number Docket Date Status
JASON MOORE VS GOVERNMENT EMPLOYEES INSURANCE COMPANY 5D2012-0864 2012-03-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-22358-O

Parties

Name JASON MOORE, INC.
Role Petitioner
Status Active
Representations MARK A. RISI, Christopher V. Carlyle, Jeffrey M. Byrd
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Respondent
Status Active
Representations Kimberly Simoes, JAMES A. COLEMAN, Caryn L. Bellus
Name HON. WALTER KOMANSKI
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-08-13
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-08-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 8/6ORDER
On Behalf Of JASON MOORE
Docket Date 2012-07-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-07-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of JASON MOORE
Docket Date 2012-07-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of JASON MOORE
Docket Date 2012-06-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/15ORDER
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE
Docket Date 2012-05-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-05-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE PER 3/15ORDER
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE
Docket Date 2012-04-05
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 12-723,865
Docket Date 2012-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/15ORDER
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE
Docket Date 2012-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOVERNMENT EMPLOYEES INSURANCE
Docket Date 2012-03-15
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20 DYS
Docket Date 2012-03-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ W/ 5D12-723 AND 5D12-865
On Behalf Of JASON MOORE
Docket Date 2012-03-12
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ W/ 5D12-723 AND 5D12-865
On Behalf Of JASON MOORE
Docket Date 2012-03-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Christopher V. Carlyle 991007
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of JASON MOORE

Documents

Name Date
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-13

USAspending Awards / Financial Assistance

Date:
2021-08-23
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:
-11872.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
20717.82
Total Face Value Of Loan:
20717.82

Motor Carrier Census

DBA Name:
OUT ON A LIMB TREE SERVICE
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2024-11-25
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State