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 |
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 |
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 |
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 | - |
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