Search icon

V.R. MOSER TRUCKING INC

Company Details

Entity Name: V.R. MOSER TRUCKING INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Feb 2024 (a year ago)
Document Number: P24000014768
Address: 6833 SCYTHE AVENUE, ORLANDO, FL 32812
Mail Address: 6833 SCYTHE AVENUE, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOSER, WILLIAM L Agent 6833 SCYTHE AVENUE, ORLANDO, FL 32812

President

Name Role Address
MOSER, WILLIAM President 6833 SCYTHE AVENUE, ORLANDO, FL 32812

Court Cases

Title Case Number Docket Date Status
JAMES R. MAYER AND LINDA C. MAYER VS V.R. MOSER TRUCKING, INC., ETC., ET AL. 5D2014-3916 2014-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2012-CA-020488-X

Parties

Name JAMES R. MAYER
Role Appellant
Status Active
Representations DONIA ADAMS, PRESTON J. FIELDS
Name LINDA C. MAYER
Role Appellant
Status Active
Name VICTOR B. SOTO
Role Appellee
Status Active
Name J.N. MOSER ENTERPRISES
Role Appellee
Status Active
Name V.R. MOSER TRUCKING INC
Role Appellee
Status Active
Representations W. Gregory Lockeby, ELIZABETH STOLINAS
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2015-09-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief
Docket Date 2015-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2015-07-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES R. MAYER
Docket Date 2015-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES R. MAYER
Docket Date 2015-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES R. MAYER
Docket Date 2015-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2015-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2015-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2015-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Preston J. Fields 0867616
Docket Date 2015-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 12VOL-PAPER ROA-1 BOX
Docket Date 2015-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES R. MAYER
Docket Date 2015-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. MAYER
Docket Date 2015-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES R. MAYER
Docket Date 2014-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON DEF'S MOT TO ENFORCE PROPOSAL FOR SETTLEMENT
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2014-11-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-11-05
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of JAMES R. MAYER
Docket Date 2014-11-04
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE PAID 11/13/14
On Behalf Of V.R. MOSER TRUCKING, INC
Docket Date 2014-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2014-10-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-10-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/30/14
On Behalf Of JAMES R. MAYER
Docket Date 2014-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2024-02-26

Date of last update: 08 Jan 2025

Sources: Florida Department of State