Search icon

MOORE, ELLISON & MCDUFFIE, C.P.A.'S, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOORE, ELLISON & MCDUFFIE, C.P.A.'S, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2000 (25 years ago)
Document Number: V13242
FEI/EIN Number 593134928
Address: 2627 MITCHAM DR, TALLAHASSEE, FL, 32308, US
Mail Address: 2627 MITCHAM DR, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EIERHART P KEITH Director 2627 MITCHAM DR, TALLAHASSEE, FL, 32308
LAMBERT MATTHEW Director 2627 MITCHAM DR, TALLAHASSEE, FL, 32308
KLINKMAN KEVIN Director 2627 MITCHAM DR, TALLAHASSEE, FL, 32308
EIERHART P KEITH Agent 2627 MITCHAM DR., TALLAHASSEE, FL, 32308

Form 5500 Series

Employer Identification Number (EIN):
593134928
Plan Year:
2024
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-31 EIERHART, P KEITH -
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 2627 MITCHAM DR., TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 2000-10-31 MOORE, ELLISON & MCDUFFIE, C.P.A.'S, P.A. -
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 2627 MITCHAM DR, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1998-01-16 2627 MITCHAM DR, TALLAHASSEE, FL 32308 -
NAME CHANGE AMENDMENT 1995-01-19 LEHMAN, MOORE, ELLISON & MCDUFFIE, C.P.A.'S, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-27

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
282130.00
Total Face Value Of Loan:
282130.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$282,130
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,130
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,969.64
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $282,130

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State