Search icon

SERVICE STAR COOLING & HEATING, INC.

Company Details

Entity Name: SERVICE STAR COOLING & HEATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2016 (8 years ago)
Document Number: P17000000248
FEI/EIN Number 81-4839099
Address: 851 SW 145TH STREET, OCALA, FL, 34473
Mail Address: 851 SW 145TH STREET, OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MOSELEY DONNA L Agent 851 SW 145TH ST, OCALA, FL, 34473

President

Name Role Address
MOSELEY DONNA L President 851 SW 145TH STREET, OCALA, FL, 34473

Secretary

Name Role Address
NOEKER ROBERT W Secretary PO BOX 966, CHRISTMAS, FL, 32709

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000769818 ACTIVE 2023 SC 000880 CITRUS FIFTH JUDICIAL CIRCUIT 2024-12-10 2029-12-10 $7936.50 TRACY NICHOLS, 5701 S LEONARD TER, INVERNESS, FL 34452

Court Cases

Title Case Number Docket Date Status
SERVICE STAR COOLING & HEATING VS TRACY NICHOLS 5D2024-0191 2024-01-23 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Citrus County
2023-SC-880

Parties

Name SERVICE STAR COOLING & HEATING, INC.
Role Appellant
Status Active
Name Donna Moseley
Role Appellant
Status Active
Name Tracy Nichols
Role Appellee
Status Active
Name Hon Charles Helm
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-22
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2024-03-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2024-02-01
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...
Docket Date 2024-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 01/18/2024
On Behalf Of Donna Moseley
Docket Date 2024-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
Domestic Profit 2016-12-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State