Search icon

MARIA E. MORA, MD, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MARIA E. MORA, MD, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Aug 1999 (26 years ago)
Document Number: P99000070113
FEI/EIN Number 593581047
Address: 91 BRANSCOMB ROAD, SUITE #3, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 91 BRANSCOMB ROAD, SUITE #3, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORA MARIA E Director 4443 SUMMER WALK COURT, JACKSONVILLE, FL, 32258
MORA MARIA E Agent 4443 SUMMER WALK COURT, JACKSONVILLE, FL, 32258

National Provider Identifier

NPI Number:
1184657306
Certification Date:
2024-01-06

Authorized Person:

Name:
MARIA ELENA MORA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
9048611037

Form 5500 Series

Employer Identification Number (EIN):
593581047
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000131574 MIDDLEBURG PEDIATRICS ACTIVE 2020-10-09 2025-12-31 - 91 BRANSCOMB ROAD, SUITE 3, GREEN COVE SPRINGS, FL, 32043
G20000131580 NORMANDY PEDIATRICS ACTIVE 2020-10-09 2025-12-31 - 10250 NORMANDY BLVD, #201, JACKSONVILLE, FL, 32221
G09000138804 NORMANDY PEDIATRICS EXPIRED 2009-07-27 2014-12-31 - 3839 COUNTY ROAD 218 EAST, SUITE C, MIDDLEBURG, FL, 32068
G09099900285 MIDDLEBURG PEDIATRICS EXPIRED 2009-04-09 2014-12-31 - 3839 COUNTY ROAD 218 EAST, SUITE C, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 91 BRANSCOMB ROAD, SUITE #3, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2013-04-16 91 BRANSCOMB ROAD, SUITE #3, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
212700.00
Total Face Value Of Loan:
212700.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$212,700
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$212,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$215,403.91
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $212,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State