CHARLES A. MOSS, INC. - Florida Company Profile

Entity Name: | CHARLES A. MOSS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 | 000000000 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State