Search icon

MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A.

Company Details

Entity Name: MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Oct 1983 (41 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: G66531
FEI/EIN Number 59-2334195
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

Agent

Name Role Address
HENDERSON, STEVEN Z Agent 817 BEACHLAND BLVD., VERO BCH., FL 32963

Vice President

Name Role Address
LANIER, CLINTON W Vice President 817 BEACHLAND BLVD., VERO BCH., FL

Director

Name Role Address
LANIER, CLINTON W Director 817 BEACHLAND BLVD., VERO BCH., FL
HENDERSON, STEVEN L. Director 817 BEACHLAND BLVD., VERO BEACH, FL 32963
BLANTON, ROBIN A. Director 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

President

Name Role Address
HENDERSON, STEVEN L. President 817 BEACHLAND BLVD., VERO BEACH, FL 32963

Secretary

Name Role Address
HENDERSON, STEVEN L. Secretary 817 BEACHLAND BLVD., VERO BEACH, FL 32963

Treasurer

Name Role Address
HENDERSON, STEVEN L. Treasurer 817 BEACHLAND BLVD., VERO BEACH, FL 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-08-29 817 BEACHLAND BLVD., VERO BCH., FL 32963 No data
REGISTERED AGENT NAME CHANGED 2005-08-29 HENDERSON, STEVEN Z No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-12 % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
CHANGE OF MAILING ADDRESS 2004-01-12 % GEORGE H. MOSS, II, 817 BEACHLAND BLVD, VERO BEACH, FL 32963 No data
NAME CHANGE AMENDMENT 2000-02-04 MOSS, HENDERSON, BLANTON, LANIER, KRETSCHMER & MURPHY, P.A. No data
NAME CHANGE AMENDMENT 1998-12-23 MOSS, HENDERSON, BLANTON & LANIER, P.A. No data
NAME CHANGE AMENDMENT 1997-09-10 MOSS, HENDERSON, BLANTON, LANIER & DEVONMILLE, P.A. No data
NAME CHANGE AMENDMENT 1996-06-27 MOSS, HENDERSON, BLANTON, KOVAL & LANIER, P.A. No data
NAME CHANGE AMENDMENT 1990-06-28 MOSS, HENDERSON, VAN GAASBECK, BLANTON & KOVAL, P.A. No data

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: 05 Feb 2025

Sources: Florida Department of State