Search icon

SUSAN MOORE & CO., INC. - Florida Company Profile

Company Details

Entity Name: SUSAN MOORE & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUSAN MOORE & CO., 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: 04 Jan 1995 (30 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P95000000612
FEI/EIN Number 593285294

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

Address: 1031 1st St S, Apt 707, JACKSONVILLE Beach, FL, 32250, US
Mail Address: 1031 1st St S, Apt 707, JACKSONVILLE Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE SUSAN E Director 1031 1st St S, Jacksonville Beach, FL, 32250
MOORE SUSAN E President 1031 1st St S, Jacksonville Beach, FL, 32250
MOORE SUSAN E Secretary 1031 1st St S, Jacksonville Beach, FL, 32250
MOORE SUSAN E Treasurer 1031 1st St S, Jacksonville Beach, FL, 32250
MAIRE COREY D Director 14548 SAN PABLO DR., JACKSONVILLE, FL, 32224
Moore Rufus T Vice President 1031 1st St S, Jacksonville Beach, FL, 32250
MOORE SUSAN E Agent 1031 1st St S, JACKSONVILLE Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 1031 1st St S, Apt 707, JACKSONVILLE Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2020-04-28 1031 1st St S, Apt 707, JACKSONVILLE Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-28 1031 1st St S, Apt 707, JACKSONVILLE Beach, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3051048703 2021-03-30 0455 PPP 68 Altera Ct, Kissimmee, FL, 34758-3907
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10070
Loan Approval Amount (current) 10070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34758-3907
Project Congressional District FL-09
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10137.87
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State