Search icon

CHARLES A. MOSS, INC.

Company Details

Entity Name: CHARLES A. MOSS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 May 1951 (74 years ago)
Date of dissolution: 30 Apr 1955 (70 years ago)
Last Event: CANCEL FOR NON-PAYMENT
Event Date Filed: 30 Apr 1955 (70 years ago)
Document Number: 808575
FEI/EIN Number 00-0000000
Address: LAKEWOOD, OH
Mail Address: LAKEWOOD, OH
Place of Formation: OHIO

President

Name Role Address
MOSS, CHARLES A. President 8310 N.E. FIRST PLACE, MIAMI, FL

Director

Name Role Address
MOSS, CHARLES A. Director 8310 N.E. FIRST PLACE, MIAMI, FL
GERSTACKER, E.C. Director 4875 PEARL RD., CLEVELAND, OH
WALKER, JOSEPH L. Director 8016 DETROIT AVE., CLEVELAND, OH

Secretary

Name Role Address
GERSTACKER, E.C. Secretary 4875 PEARL RD., CLEVELAND, OH

Events

Event Type Filed Date Value Description
CANCEL FOR NON-PAYMENT 1955-04-30 No data No data

Court Cases

Title Case Number Docket Date Status
Ted K. Toscheff, Petitioner(s), v. Jennifer R. Sims, Ralph F. Sims, and Charles A. Moss, Respondent(s). 5D2024-2297 2024-08-20 Closed
Classification Original Proceedings - County Civil - Mandamus
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
2024-CC-036829

Parties

Name Ted K. Toscheff
Role Petitioner
Status Active
Representations Matthew Thomas Farr
Name Jennifer R. Sims
Role Respondent
Status Active
Name Ralph F. Sims
Role Respondent
Status Active
Name CHARLES A. MOSS, INC.
Role Respondent
Status Active
Name Hon. Kathryn C Jacobus
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-24
Type Disposition by Order
Subtype Dismissed
Description EMERGENCY PETITION DISMISSED
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause PT W/I 10 DAYS WHY NOT DISM AS MOOT
View View File
Docket Date 2024-08-26
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS
View View File
Docket Date 2024-08-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus - Filed Here 8/20/2024
On Behalf Of Ted K. Toscheff

Date of last update: 07 Feb 2025

Sources: Florida Department of State