Search icon

RWR INSTALLATIONS, INC.

Company Details

Entity Name: RWR INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 1984 (40 years ago)
Document Number: H27145
FEI/EIN Number 592465043
Address: 4343 SAWYER RD, SARASOTA, FL, 34233, US
Mail Address: ROBERT WAECHTER, 6539 PEACOCK RD., SARASOTA, FL, 34242-2548
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WAECHTER ROBERT Agent 4343 SAWYER ROAD, SARASOTA, FL, 34233

Director

Name Role Address
WAECHTER, ROBERT Director 6539 PEACOCK RD., SARASOTA, FL, 34242
Waechter Jane Director 6539 PEACOCK RD., SARASOTA, FL

President

Name Role Address
WAECHTER, ROBERT President 6539 PEACOCK RD., SARASOTA, FL, 34242

Court Cases

Title Case Number Docket Date Status
LOURDES RAMIREZ VS ROBERT WAECHTER AND RWR INSTALLATIONS, INC. 2D2018-4174 2018-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 CA 001218 NC

Parties

Name LOURDES RAMIREZ
Role Appellant
Status Active
Representations JOSE A. GUTIERREZ, ESQ.
Name RWR INSTALLATIONS, INC.
Role Appellee
Status Active
Name ROBERT WAECHTER
Role Appellee
Status Active
Representations DAVID A. WALLACE, ESQ., JAMIE NICOLE PASQUALI, A. P. D., MORGAN R. BENTLEY, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LOURDES RAMIREZ
Docket Date 2018-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WAECHTER
Docket Date 2018-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOURDES RAMIREZ
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State