Search icon

MOSBY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOSBY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Jul 1994 (31 years ago)
Date of dissolution: 23 Dec 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2010 (15 years ago)
Document Number: F94000003685
FEI/EIN Number 430891713
Address: C/O GENERAL COUNSEL, 125 PARK AVE, 23RD FLOOR, NEW YORK, NY, 10017, US
Mail Address: C/O GENERAL COUNSEL, 125 PARK AVE, 23RD FLOOR, NEW YORK, NY, 10017, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
SEELEY MARK L Secretary 30 CORPORATE DR, STE 400, BURLINGTON, MA, 01803
FOGARTY KENNETH E Vice President 2 NEWTON PLACE, STE 350, NEWTON, MA, 02458
SIMONTON RENEE Vice President 1105 NORTH MARKET ST, WILMINGTON, DE, 19801
HORBACZEWSKI HENRY Z VDAS 125 PARK AVE., 23RD FLOOR, NEW YORK, NY, 10017
SCHREFER SALLY L President 11830 WESTLINE INDUSTRIAL DRIVE, SAINT LOUIS, MO, 63146
SCHREFER SALLY L Director 11830 WESTLINE INDUSTRIAL DRIVE, SAINT LOUIS, MO, 63146
SEELEY MARK L Vice President 30 CORPORATE DR, STE 400, BURLINGTON, MA, 01803
FOGARTY KENNETH E Treasurer 2 NEWTON PLACE, STE 350, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-23 C/O GENERAL COUNSEL, 125 PARK AVE, 23RD FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2010-12-23 C/O GENERAL COUNSEL, 125 PARK AVE, 23RD FLOOR, NEW YORK, NY 10017 -
NAME CHANGE AMENDMENT 1998-02-13 MOSBY, INC. -

Documents

Name Date
Withdrawal 2010-12-23
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-12
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State