ROSSY AUTO SERVICE, INC. - Florida Company Profile

Entity Name: | ROSSY AUTO SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2007 (18 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 |
Address: | 3024 MICHIGAN AVE, KISSIMMEE, FL, 34744, US |
Mail Address: | 3024 MICHIGAN AVE, KISSIMMEE, FL, 34744, US |
ZIP code: | 34744 |
City: | Kissimmee |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State