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