Search icon

JOHN T. MOOR, M.D., P.A.

Company Details

Entity Name: JOHN T. MOOR, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2013 (12 years ago)
Document Number: V71786
FEI/EIN Number 59-3146142
Address: 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239
Mail Address: 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1144361981 2007-02-12 2023-08-14 2446 S TAMIAMI TRL, SARASOTA, FL, 342393809, US 2446 S TAMIAMI TRL, SARASOTA, FL, 342393809, US

Contacts

Phone +1 941-957-1500
Fax 9419573059

Authorized person

Name DR. JOHN TIMOTHY MOOR
Role PRESIDENT
Phone 9419571500

Taxonomy

Taxonomy Code 174400000X - Specialist
License Number ME0055341
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 061759801
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN T MOOR MD PA 401(K) PROFIT SHARING PLAN 2010 593146142 2011-08-05 JOHN T. MOOR, M.D., P.A. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-05-20
Business code 621111
Sponsor’s telephone number 9419571500
Plan sponsor’s address 2446 S TAMIAMI TRIAL 3RD FLOOR, SARASOTA, FL, 34230

Plan administrator’s name and address

Administrator’s EIN 593146142
Plan administrator’s name JOHN T. MOOR, M.D., P.A.
Plan administrator’s address 2446 S TAMIAMI TRIAL 3RD FLOOR, SARASOTA, FL, 34230
Administrator’s telephone number 9419571500

Signature of

Role Plan administrator
Date 2011-08-05
Name of individual signing KRISTA MOOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GASSMAN, ALAN S Agent 1245 COURT STREET, 102, CLEARWATER, FL 33756

President

Name Role Address
MOOR, JOHN TMD President 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239

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 No data 2446 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G23000015056 ADVANCED SPORTSMEDICINE CENTER ACTIVE 2023-01-31 2028-12-31 No data 2446 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G19000086894 ADVANCED SPORTSMEDICINE CENTER EXPIRED 2019-08-16 2024-12-31 No data 2446 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239
G19000086900 A KNEE AND SHOULDER CENTER EXPIRED 2019-08-16 2024-12-31 No data 2446 SOUTH TAMIAMI TRAIL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-03 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2009-08-03 2446 S TAMIAMI TRAIL, 3RD FLOOR, SARASOTA, FL 34239 No data
CANCEL ADM DISS/REV 2006-07-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-06 1245 COURT STREET, 102, CLEARWATER, FL 33756 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State