Search icon

MOORE CLINICAL RESEARCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOORE CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Mail Address: 10417 Hampton Meadow Way, Riverview, FL, 33578, US
Address: 4257 W. Kennedy Blvd,, Tampa, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
204524023
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
170875.00
Total Face Value Of Loan:
170875.00
Date:
2020-04-13
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:
170875.00
Total Face Value Of Loan:
170875.00
Date:
2016-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
355000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$170,875
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$172,441.35
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $170,873
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State