Search icon

MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A. - Florida Company Profile

Company Details

Entity Name: MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Oct 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G66531
FEI/EIN Number 592334195

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

Address: % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL, 32963
Mail Address: % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANIER, CLINTON W Director 817 BEACHLAND BLVD., VERO BCH., FL
HENDERSON, STEVEN L. President 817 BEACHLAND BLVD., VERO BEACH, FL, 32963
HENDERSON, STEVEN L. Secretary 817 BEACHLAND BLVD., VERO BEACH, FL, 32963
HENDERSON, STEVEN L. Treasurer 817 BEACHLAND BLVD., VERO BEACH, FL, 32963
HENDERSON, STEVEN L. Director 817 BEACHLAND BLVD., VERO BEACH, FL, 32963
BLANTON, ROBIN A. Director 817 BEACHLAND BLVD., VERO BCH., FL
LANIER, CLINTON W Vice President 817 BEACHLAND BLVD., VERO BCH., FL
MURPHY LEWIS W Director 817 BEACHLAND BLVD, VERO BEACH, FL, 32963
KRETSCHME FRED L Director 817 BEACHLAND BLVD, VERO BEACH, FL, 32963
HENDERSON STEVEN Z Agent 817 BEACHLAND BLVD., VERO BCH., FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 817 BEACHLAND BLVD., VERO BCH., FL 32963 -
REGISTERED AGENT NAME CHANGED 2005-08-29 HENDERSON, STEVEN Z -
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2004-01-12 % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL 32963 -
NAME CHANGE AMENDMENT 2000-02-04 MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A. -
NAME CHANGE AMENDMENT 1998-12-23 MOSS, HENDERSON, BLANTON & LANIER, P.A. -
NAME CHANGE AMENDMENT 1997-09-10 MOSS, HENDERSON, BLANTON, LANIER & DEVONMILLE, P.A. -
NAME CHANGE AMENDMENT 1996-06-27 MOSS, HENDERSON, BLANTON, KOVAL & LANIER, P.A. -
NAME CHANGE AMENDMENT 1990-06-28 MOSS, HENDERSON, VAN GAASBECK, BLANTON & KOVAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-08-29
ANNUAL REPORT 2004-01-12
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-24
Name Change 2000-02-04
ANNUAL REPORT 1999-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State