Search icon

STEPHEN M. MOON, P.A. - Florida Company Profile

Company Details

Entity Name: STEPHEN M. MOON, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN M. MOON, P.A. 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: 03 Sep 1996 (29 years ago)
Document Number: P96000074236
FEI/EIN Number 593397598

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

Address: 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922, US
Mail Address: 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOON STEPHEN M President 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922
MOON STEPHEN M Vice President 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922
MOON STEPHEN M Secretary 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922
MOON STEPHEN M Treasurer 96 WILLARD STREET, SUITE 305, COCOA, FL, 32922
MOON STEPHEN M Agent 96 WILLARD STREET, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-24 96 WILLARD STREET, SUITE 305, COCOA, FL 32922 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 96 WILLARD STREET, SUITE 305, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 96 WILLARD STREET, SUITE 305, COCOA, FL 32922 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7285427203 2020-04-28 0455 PPP 96 willard street suite 305, cocoa, FL, 32922
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address cocoa, BREVARD, FL, 32922-2820
Project Congressional District FL-08
Number of Employees 1
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6269.06
Forgiveness Paid Date 2021-06-04
4987148406 2021-02-07 0455 PPS 96 Willard St Ste 305, Cocoa, FL, 32922-7947
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6782
Loan Approval Amount (current) 6782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cocoa, BREVARD, FL, 32922-7947
Project Congressional District FL-08
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6828.91
Forgiveness Paid Date 2021-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State