Search icon

ROSSY AUTO SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ROSSY AUTO SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROSSY AUTO SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Oct 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000118037
FEI/EIN Number 261338412

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3024 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
Mail Address: 3024 MICHIGAN AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENUELA MABEL R President 12153 FLORIDA WOODS LANE, ORLANDO, FL, 32824
PENUELA MABEL R Agent 12153 FLORIDA WOODS LANE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-30 PENUELA, MABEL R -
REINSTATEMENT 2017-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-10 3024 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2015-11-10 3024 MICHIGAN AVE, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2009-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
ROSSY AUTO SERVICE, INC. VS CUMIS INSURANCE SOCIETY, INC. D/B/A CUNA MUTUAL GROUP 5D2020-1707 2020-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001091

Parties

Name ROSSY AUTO SERVICE, INC.
Role Appellant
Status Active
Representations Jose F. Garcia, Ayana Siplin
Name Cuna Mutual Group
Role Appellee
Status Active
Name CUMIS INSURANCE SOCIETY, INC.
Role Appellee
Status Active
Representations Lisa R. Patten, Gary L. Lewis
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2021-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/29 ORDER
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-11-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1612 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-08-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Lisa R. Patten 0894222
On Behalf Of Cumis Insurance Society, Inc.
Docket Date 2020-08-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jose F. Garcia 510211
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/03/2020
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rossy Auto Service, Inc.
ROSSY AUTO SERVICE, INC. VS CUNA MUTUAL INSURANCE GROUP 5D2019-2468 2019-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001091

Parties

Name ROSSY AUTO SERVICE, INC.
Role Petitioner
Status Active
Representations Ayana Siplin, Jose F. Garcia
Name Cuna Mutual Group
Role Respondent
Status Active
Representations Lisa R. Patten
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Cuna Mutual Group
Docket Date 2020-03-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-02-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ REPLY FILED 10/9 IS ACCEPTED
Docket Date 2019-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO 9/25 RESPONSE
On Behalf Of Cuna Mutual Group
Docket Date 2019-09-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-08-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 5 DAYS; DISCHARGED PER 9/5 ORDER
Docket Date 2019-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS
Docket Date 2019-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-10-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-09-25
Type Response
Subtype Response
Description RESPONSE ~ PER 9/5 ORDER
On Behalf Of Cuna Mutual Group
Docket Date 2019-09-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO; OTSC DISCHARGED
ROSSY AUTO SERVICE, INC. VS CUNA MUTUAL INSURANCE GROUP 5D2019-2181 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-001091

Parties

Name ROSSY AUTO SERVICE, INC.
Role Appellant
Status Active
Representations Jose F. Garcia
Name Cuna Mutual Group
Role Appellee
Status Active
Representations Lisa R. Patten
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-08-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/2 MOT TO DISM IS DENIED AS MOOT
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF COMPLIANCE W/ 8/13 ORDER AND NOTICE OF WITHDRAWAL OF APPEAL
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-08-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS- MOT TO DISMISS
Docket Date 2019-08-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-08-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOSE F. GARCIA 510211
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE LISA R. PATTEN 0894222
On Behalf Of Cuna Mutual Group
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Cuna Mutual Group
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/23/19
On Behalf Of Rossy Auto Service, Inc.
Docket Date 2019-07-26
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-24
REINSTATEMENT 2017-03-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State