Entity Name: | CHARLES A. MOSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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 |
000000000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | LAKEWOOD, OH |
Mail Address: | LAKEWOOD, OH |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MOSS, CHARLES A. | President | 8310 N.E. FIRST PLACE, MIAMI, FL |
MOSS, CHARLES A. | Director | 8310 N.E. FIRST PLACE, MIAMI, FL |
GERSTACKER, E.C. | Secretary | 4875 PEARL RD., CLEVELAND, OH |
GERSTACKER, E.C. | Director | 4875 PEARL RD., CLEVELAND, OH |
WALKER, JOSEPH L. | Director | 8016 DETROIT AVE., CLEVELAND, OH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1955-04-30 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 02 Apr 2025
Sources: Florida Department of State