Search icon

JOHN T. MOOR, M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN T. MOOR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2013 (13 years ago)
Document Number: V71786
FEI/EIN Number 593146142
Address: 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL, 34239, US
Mail Address: 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL, 34239, US
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOR JOHN T President 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL, 34239
GASSMAN ALAN S Agent 1245 COURT STREET, CLEARWATER, FL, 33756

National Provider Identifier

NPI Number:
1144361981
Certification Date:
2023-08-14

Authorized Person:

Name:
DR. JOHN TIMOTHY MOOR
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
9419573059

Form 5500 Series

Employer Identification Number (EIN):
593146142
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014937 A KNEE AND SHOULDER CENTER ACTIVE 2023-01-31 2028-12-31 - 2446 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G23000015056 ADVANCED SPORTSMEDICINE CENTER ACTIVE 2023-01-31 2028-12-31 - 2446 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G19000086894 ADVANCED SPORTSMEDICINE CENTER EXPIRED 2019-08-16 2024-12-31 - 2446 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G19000086900 A KNEE AND SHOULDER CENTER EXPIRED 2019-08-16 2024-12-31 - 2446 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2009-08-03 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239 -
CANCEL ADM DISS/REV 2006-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 1245 COURT STREET, 102, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-02

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
197112.00
Total Face Value Of Loan:
197122.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$197,112
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$197,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$199,573.87
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $197,122

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State