Search icon

MOORE CLINICAL RESEARCH, INC.

Company Details

Entity Name: MOORE CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P06000039312
FEI/EIN Number 204524023
Address: 1104 Kyle Wood Lane, Brandon, FL, 33511, US
Mail Address: 1104 Kyle Wood Lane, Brandon, FL, 33511, US
ZIP code: 33511
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

Agent

Name Role Address
SMYTH JEFFREY L Agent 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Authorized Member

Name Role Address
SMYTH JEFFREY L Authorized Member 1104 KYLE WOOD LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-02-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-11 1104 KYLE WOOD LANE, BRANDON, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-09-11 SMYTH, JEFFREY L No data
CHANGE OF MAILING ADDRESS 2017-07-28 1104 Kyle Wood Lane, Brandon, FL 33511 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 1104 Kyle Wood Lane, Brandon, FL 33511 No data
REINSTATEMENT 2007-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State