Search icon

JASON MOSS INC.

Company Details

Entity Name: JASON MOSS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P12000032431
Address: 6086 LAMONTE STREET, SAINT CLOUD, FL, 34771, US
Mail Address: 6086 LAMONTE STREET, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
MOSS JASON A Agent 6086 LAMONTE STREET, SAINT CLOUD, FL, 34771

President

Name Role Address
MOSS JASON A President 6086 LAMONTE STREET, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA CASWELL VS MARY PETERS AND JASON MOSS 2D2019-4165 2019-10-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-009897

Parties

Name MARIA CASWELL
Role Petitioner
Status Active
Representations Ian E. Waldick, Esq., KANSAS R. GOODEN, ESQ.
Name JASON MOSS INC.
Role Respondent
Status Active
Name MARY PETERS
Role Respondent
Status Active
Representations KRISTIN C. O'STEEN, ESQ., MATTHEW A. CRIST, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ Petitioner's and Respondent's joint stipulation of dismissal with prejudice is accepted and this petition for writ of certiorari is dismissed. Petitioner's previously filed motion for attorneys' fees is denied as moot.
Docket Date 2019-12-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's and Respondent's joint stipulation of dismissal with prejudice isaccepted and this petition for writ of certiorari is dismissed. Petitioner's previously filedmotion for attorneys' fees is denied as moot.
Docket Date 2019-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of MARIA CASWELL
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by January 8, 2020.
Docket Date 2019-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA CASWELL
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARY PETERS
Docket Date 2019-11-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of MARIA CASWELL
Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARIA CASWELL
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MARIA CASWELL

Documents

Name Date
Domestic Profit 2012-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State