Search icon

RELIABLE POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: RELIABLE POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIABLE POWER SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Apr 2011 (14 years ago)
Date of dissolution: 06 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Jan 2022 (3 years ago)
Document Number: P11000036761
FEI/EIN Number 364696379

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33442, US
Mail Address: 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISCARDI ROBERT F President 8089 FERENTINO PASS, DELRAY BEACH, FL, 33446
BISCARDI ROBERT F Agent 8089 FERENTINO PASS, DELRAY BEACH, FL, 33446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 3400 SW 10TH STREET, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-06-22 3400 SW 10TH STREET, DEERFIELD BEACH, FL 33442 -

Court Cases

Title Case Number Docket Date Status
LENMAR REALTY, LLC., et al., Appellant(s) v. LAKE VISTA CENTER, L.P., Appellee(s). 4D2024-0700 2024-03-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010936XXXX

Parties

Name LENMAR REALTY, LLC
Role Appellant
Status Active
Representations Ronald E D'Anna
Name RELIABLE POWER SYSTEMS, INC.
Role Appellant
Status Active
Name SOUTH CONGRESS INDUSTRIAL CENTER PROPERTY OWNERS' ASSOCIATION, INC.
Role Appellant
Status Active
Name Any and All Unknown Parties, etc.
Role Appellant
Status Active
Name LAKE VISTA CENTER, L.P.
Role Appellee
Status Active
Representations Jared S Gillman, Rebecca Mercier Vargas, Stephanie L Serafin
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal with Prejudice
Docket Date 2024-05-14
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lenmar Realty, LLC
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lake Vista Center, L.P.
Docket Date 2024-03-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Lenmar Realty, LLC
View View File
Docket Date 2024-03-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
LENMAR REALTY, LLC VS RELIABLE POWER SYSTEMS, INC. 4D2019-3468 2019-11-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010348

Parties

Name LENMAR REALTY, LLC
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name RELIABLE POWER SYSTEMS, INC.
Role Appellee
Status Active
Representations Rebecca Mercier Vargas, Edward F. Holodak, Jane Kreusler-Walsh, Stephanie L. Serafin
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reliable Power Systems, Inc.
Docket Date 9999-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO AR- SEE 12/18/20 E-MAIL**
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ May 6, 2021 motion for rehearing is denied. Further,ORDERED that appellant’s May 7, 2021 motion for rehearing is denied.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ May 21, 2021 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended seven (7) days from the date of this order.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2021-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 29, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ April 28, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s October 19, 2020 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Ronald E. D'anna is denied without prejudice to seek costs in the trial court.
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ November 2, 2020 motion for extension is granted, and the time for filing a response to the motion for attorney fees is extended ten (10) days from the date of this order.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's October 20, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 18, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-10-20
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 Reliable Power Systems, Inc.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellees' June 19, 2020 "motion in opposition," it is ORDERED that appellant's June 16, 2020 "motion to accept filing of consolidated initial brief" is granted, and the consolidated initial brief is deemed timely filed as of the date of this order. Further, Upon consideration of appellant's June 19, 2020 response, it is ORDERED that appellees' June 19, 2020 motion to dismiss is denied as moot.
Docket Date 2020-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Reliable Power Systems, Inc.
Docket Date 2020-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TOACCEPT FILING OF CONSOLIDATED INITIAL BRIEF
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 15, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 20, 2020 amended motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-05
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 LENMAR REALTY, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 5, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 2, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-3468 (88 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on March 6, 20202, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-03-06
Type Notice
Subtype Notice
Description Notice ~ (19-3468) OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-13
Type Record
Subtype Transcript
Description Transcript Received ~ (460 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's December 30, 2019 "motion for rehearing, issuance of a written opinion and for rehearing en banc as to order dated December 18, 2019 sua sponte dismissing the notice of cross-appeal as untimely" filed in 4D19-3605, is denied. The reservation to release funds placed in the court registry to substantiate a claim of performance of rent that has been disposed of does not cause the October 9, 2019 amended final judgment to be nonfinal and nonappealable.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's February 4, 2020 response, this court's January 24, 2020 orders to show cause are discharged. Further, ORDERED that appellant's February 3, 2020 motion to consolidate is granted, and case numbers 4D19-3467, 4D19-3468, and 4D19-3605 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-3467. Appellant shall file a single initial brief addressing the issues of all three case numbers.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Response
Subtype Response
Description Response ~ TO JANUARY 24, 2020 ORDER TO SHOWCAUSE
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/28/20.
Docket Date 2020-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 3, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State