Entity Name: | THE MOORE LAW FIRM, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE MOORE LAW FIRM, 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: | 04 Jan 1999 (26 years ago) |
Document Number: | P99000000614 |
FEI/EIN Number |
593549308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 30TH STREET, NICEVILLE, FL, 32578, US |
Mail Address: | P O BOX 746, NICEVILLE, FL, 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE BRET A | Director | 1400 30TH STREET, NICEVILLE, FL, 32578 |
MOORE BRET A | President | 1400 30TH STREET, NICEVILLE, FL, 32578 |
MOORE BRET A | Secretary | 1400 30TH STREET, NICEVILLE, FL, 32578 |
MOORE BRET A | Treasurer | 1400 30TH STREET, NICEVILLE, FL, 32578 |
MOORE BRET A | Agent | 1400 30TH STREET, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 1400 30TH STREET, SUITE A, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1400 30TH STREET, SUITE A, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2012-09-28 | 1400 30TH STREET, SUITE A, NICEVILLE, FL 32578 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Moore Law Firm, P.A., Appellant(s) v. Fort Walton Beach Area Bridge Authority, A dependent special district, Okaloosa County, A political subdivision of the State of Florida, Appellee(s). | 1D2024-2215 | 2024-08-29 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE MOORE LAW FIRM, P.A. |
Role | Appellant |
Status | Active |
Representations | Bret Allen Moore |
Name | Fort Walton Beach Area Bridge Authority |
Role | Appellee |
Status | Active |
Name | Hon. John Thomas Brown |
Role | Judge/Judicial Officer |
Status | Active |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Okaloosa County, Florida |
Role | Appellee |
Status | Active |
Representations | Carly J. Schrader, Gregory Thomas Stewart, Lynn Miyamoto Hoshihara, Matthew Reed Shaud |
Docket Entries
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | The Moore Law Firm, P.A. |
Docket Date | 2024-09-13 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-11-15 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-11-13 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-1213 pages |
On Behalf Of | Okaloosa Clerk |
Docket Date | 2024-11-12 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief - 30 days 12/6/24 |
On Behalf Of | The Moore Law Firm, P.A. |
Docket Date | 2024-08-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | The Moore Law Firm, P.A. |
Docket Date | 2024-12-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days 02/08/25 |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2024-12-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | The Moore Law Firm, P.A. |
View | View File |
Docket Date | 2024-09-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 1st District Court of Appeal |
Originating Court |
Circuit Court for the First Judicial Circuit, Okaloosa County 1999-CA-002975 S |
Parties
Name | Okaloosa County, Florida |
Role | Appellant |
Status | Active |
Representations | Carly J. Schrader, Lynn M. Hoshihara, Gregory T. Stewart |
Name | Fort Walton Beach Area Bridge Authority |
Role | Appellee |
Status | Active |
Name | THE MOORE LAW FIRM, P.A. |
Role | Appellee |
Status | Active |
Representations | Bret A. Moore |
Name | Hon. John Jay Gontarek |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. D. Peacock II |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2022-10-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2023-04-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed 359 So. 3d 447 |
View | View File |
Docket Date | 2022-11-01 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2022-10-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 7, 2022. |
Docket Date | 2022-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ orders attached |
On Behalf Of | Okaloosa County, Florida |
Docket Date | 2022-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2022-10-21 |
Type | Order |
Subtype | Order |
Description | Order ~ Within ten days, Appellant shall show cause why the Court should not dismiss this appeal. The order being appealed does not appear to deny a motion to intervene, cf. Litvak v. Scylla Properties, LLC, 946 So. 2d 1165, 1172 (Fla. 1st DCA 2006), nor to be a final order or a nonfinal order appealable under Florida Rule of Appellate Procedure 9.130. If Appellant refers to any pleading or order in the response, Appellant shall attach a copy of the document to the response. If Appellant fails to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State