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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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 |
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