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 |
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 |
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. | - |
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