Search icon

KATHERINE CLAY MOSS, INC. - Florida Company Profile

Company Details

Entity Name: KATHERINE CLAY MOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Nov 2009 (15 years ago)
Date of dissolution: 07 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: F09000004559
FEI/EIN Number 271234957

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 499-6 N.E. SPANISH RIVER BLVD., BOCA RATON, FL, 33431
Mail Address: 499-6 N.E. SPANISH RIVER BLVD., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
BLACKMON-OXLEY KAY A Chairman 499-6 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
BLACKMON-OXLEY KAY A Director 499-6 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
BLACKMON-OXLEY KAY A President 499-6 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
BLACKMON-OXLEY KAY A Secretary 499-6 NE SPANISH RIVER BLVD, BOCA RATON, FL, 33431
BLACKMON-OXLEY KAY A Treasurer 499-6 NE SPANISH RIVER BLVD., BOCA RATON, FL, 33431
DETWEILER GERRI Agent FL

National Provider Identifier

NPI Number:
1083930549

Authorized Person:

Name:
MS. KAY ANN BLACKMON-OXLEY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
5613953819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000177430 SENIOR HELPERS EXPIRED 2009-11-20 2014-12-31 - POST OFFICE BOX 2869, JACKSON, WY, 83001

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-07 - -
CHANGE OF MAILING ADDRESS 2013-10-07 499-6 N.E. SPANISH RIVER BLVD., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-12 499-6 N.E. SPANISH RIVER BLVD., BOCA RATON, FL 33431 -

Documents

Name Date
Reg. Agent Resignation 2017-09-25
WITHDRAWAL 2013-10-07
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-12
ADDRESS CHANGE 2010-01-21
ANNUAL REPORT 2010-01-19
Foreign Profit 2009-11-19

Date of last update: 03 May 2025

Sources: Florida Department of State