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 |
Name | Role | Address |
---|---|---|
HENDERSON, STEVEN Z | Agent | 817 BEACHLAND BLVD., VERO BCH., FL 32963 |
Name | Role | Address |
---|---|---|
LANIER, CLINTON W | Vice President | 817 BEACHLAND BLVD., VERO BCH., FL |
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 |
Name | Role | Address |
---|---|---|
HENDERSON, STEVEN L. | President | 817 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
HENDERSON, STEVEN L. | Secretary | 817 BEACHLAND BLVD., VERO BEACH, FL 32963 |
Name | Role | Address |
---|---|---|
HENDERSON, STEVEN L. | Treasurer | 817 BEACHLAND BLVD., VERO BEACH, FL 32963 |
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 |
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