Search icon

MOORE CLINICAL RESEARCH, INC. - Florida Company Profile

Company Details

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

MOORE CLINICAL RESEARCH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P06000039312
FEI/EIN Number 204524023

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

Mail Address: 10417 Hampton Meadow Way, Riverview, FL, 33578, US
Address: 4257 W. Kennedy Blvd,, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MOORE CLINICAL RESEARCH 401K PLAN 2021 204524023 2022-10-10 MOORE CLINICAL RESEARCH INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing JEFFREY SMYTH
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2020 204524023 2021-06-10 MOORE CLINICAL RESEARCH INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2019 204524023 2020-10-09 MOORE CLINICAL RESEARCH INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2018 204524023 2019-07-30 MOORE CLINICAL RESEARCH INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2017 204524023 2018-07-20 MOORE CLINICAL RESEARCH INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2016 204524023 2017-06-22 MOORE CLINICAL RESEARCH INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1171 NIKKI VIEW DR, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2015 204524023 2016-07-27 MOORE CLINICAL RESEARCH INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1171 NIKKI VIEW DR, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature
MOORE CLINICAL RESEARCH 401K PLAN 2014 204524023 2015-07-27 MOORE CLINICAL RESEARCH INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-06-01
Business code 541700
Sponsor’s telephone number 8139487550
Plan sponsor’s address 1171 NIKKI VIEW DR, BRANDON, FL, 33511

Signature of

Role Plan administrator
Date 2015-07-27
Name of individual signing TRACY DEROGATIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SMYTH JEFFREY L Agent 4257 W. Kennedy Blvd,, Tampa, FL, 33609
SMYTH JEFFREY L President 4257 W. Kennedy Blvd,, Tampa, FL, 33609
Cardenas Ramos Horacio Chief Operating Officer 4257 W. Kennedy Blvd,, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-02-08 - -
REGISTERED AGENT NAME CHANGED 2020-09-11 SMYTH, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1104 KYLE WOOD LANE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2017-07-28 1104 Kyle Wood Lane, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1104 Kyle Wood Lane, Brandon, FL 33511 -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002192689 LAPSED 08-30128-J HILLSBOROUGH COUNTY COURT CIVL 2009-05-06 2014-10-28 $6,908.81 CARDINAL HEALTH, INC., 7000 CARDINAL PLACE METRO, DUBLIN, OH 43017

Documents

Name Date
Off/Dir Resignation 2021-07-23
Amendment 2021-02-08
ANNUAL REPORT 2021-01-07
Reg. Agent Change 2020-09-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2448578506 2021-02-20 0455 PPS 1104 Kyle Wood Ln, Brandon, FL, 33511-4850
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170875
Loan Approval Amount (current) 170875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4850
Project Congressional District FL-16
Number of Employees 17
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172441.35
Forgiveness Paid Date 2022-01-21

Date of last update: 01 May 2025

Sources: Florida Department of State