Search icon

ENVIROPOWER RENEWABLE INC.

Company Details

Entity Name: ENVIROPOWER RENEWABLE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2022 (2 years ago)
Document Number: P13000009088
FEI/EIN Number 46-1894009
Address: 5442 NW, 42nd Way, Coconut Creek, FL 33073
Mail Address: 5442 NW, 42nd Way, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson, Bary J., Dr. Agent 5442 NW 42nd Way, Coconut Creek, FL 33073-5027

DIRECTOR

Name Role Address
MATHEY, OLIVIER HENRY DIRECTOR 5442 NW, 42nd Way, Coconut Creek, FL 33073

President

Name Role Address
HULBERT, KEITH A President 5442 NW, 42nd Way, Coconut Creek, FL 33073

Director

Name Role Address
HULBERT, KEITH A Director 5442 NW, 42nd Way, Coconut Creek, FL 33073

Chief Executive Officer

Name Role Address
HULBERT, KEITH A Chief Executive Officer 5442 NW, 42nd Way, Coconut Creek, FL 33073

Chief Technical Officer

Name Role Address
WILSON, BARY W Chief Technical Officer 5442 NW, 42nd Way, Coconut Creek, FL 33073

Secretary

Name Role Address
WILSON, BARY W Secretary 5442 NW, 42nd Way, Coconut Creek, FL 33073

Chief Financial Officer

Name Role Address
Kettler, Craig Chief Financial Officer 5442 NW, 42nd Way, Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 5442 NW, 42nd Way, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2021-09-22 5442 NW, 42nd Way, Coconut Creek, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 5442 NW 42nd Way, Coconut Creek, FL 33073-5027 No data
REGISTERED AGENT NAME CHANGED 2020-02-11 Wilson, Bary J., Dr. No data
AMENDMENT 2018-09-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000339931 ACTIVE 2018-028238-CA-01 MIAMI DADE COUNTY CIRCUIT CT. 2020-11-18 2026-07-14 $$1,756,942.38 EPR 10, LLC, 750 OCEAN ROYALE WAY, 1101, 33408
J20000196168 ACTIVE 2018-028238 MIAMI-DADE COUNTY CIRCUIT CT. 2020-01-20 2025-04-08 $1,603,972.88 EPR 10, LLC, 750 OCEAN ROYALE WAY, SUITE 1101, JUNO BEACH, FL 33408

Court Cases

Title Case Number Docket Date Status
EPR 10, LLC, Appellant(s), v. Bary Wallace Wilson, et al., Appellee(s). 3D2023-1171 2023-06-30 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-28238

Parties

Name EPR 10, LLC
Role Appellant
Status Active
Representations Virginia Ashley Paxton, Thomas Lee Hunker
Name Bary Wallace Wilson
Role Appellee
Status Active
Representations Jason L. Cohen, Jason Patrick Blevins, Mahra Sarofsky, Brittany Paige Borck
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ENVIROPOWER RENEWABLE INC.
Role Appellee
Status Active
Representations Mahra Sarofsky, Brittany Borck

Docket Entries

Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/6/24. (GRANTED)
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-30 days to 07/08/2024(GRANTED)
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-03-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Motion for Substitution of Counsel, filed on March 7, 2024, is granted, and recognized by the Court.
View View File
Docket Date 2024-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 90 days to 06/06/2024
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including February 8, 2024.
View View File
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time Initial Brief - 30 days to 12/06/2023 (GRANTED).
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/06/2023
Docket Date 2023-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Leave to Amend Notice of Appeal is granted, and the Amended Notice of Appeal attached to said Motion is accepted by this Court.
View View File
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ To Show Cause Order and Motion for Leave to Amend Notice of Appeal
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-07-27
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order.
View View File
Docket Date 2023-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 21-162
On Behalf Of EPR 10, LLC
View View File
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 10, 2023.
View View File
Docket Date 2025-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including one (1) day from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing and Clarification
On Behalf Of EPR 10, LLC
View View File
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Motion for Rehearing and Clarification is granted to and including one (1) day from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing and Clarification
On Behalf Of EPR 10, LLC
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice
Description Notice of Firm Name Change Directions to Clerk to Update Counsel of Record
On Behalf Of Enviropower Renewable Inc.
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including February 5, 2024. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
ENVIROPOWER RENEWABLE INC., VS WILLIAM RITGER, et al., 3D2021-0162 2021-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-28238

Parties

Name ENVIROPOWER RENEWABLE INC.
Role Appellant
Status Active
Representations Jonathan S. Glickman, Jeremy E. Slusher, MAHRA SAROFSKY
Name SWS VENTURES, LLC
Role Appellee
Status Active
Name JEFFREY STINGEL
Role Appellee
Status Active
Name WILROSE CAPITAL LLC
Role Appellee
Status Active
Name MARTIN ORING
Role Appellee
Status Active
Name JWS VENTURES LLC
Role Appellee
Status Active
Name WILLIAM RITGER
Role Appellee
Status Active
Representations MANDELL SUNDARSINGH
Name ROBERT FITZPATRICK
Role Appellee
Status Active
Name MICHAEL FITZPATRICK
Role Appellee
Status Active
Name LAURA BUDD
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO RESET AND/OR RESCHEDULE ORAL ARGUMENT
On Behalf Of WILLIAM RITGER
Docket Date 2021-10-19
Type Notice
Subtype Notice
Description Notice of Live OA ~ The above-styled cause will be set for oral argument on TUESDAY, DECEMBER 7, 2021, at 9:30 A.M., in person and via zoom, at the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.The parties will be allowed FIFTEEN (15) MINUTES per side to present their arguments. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of WILLIAM RITGER
Docket Date 2021-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/21/21
Docket Date 2021-02-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Review of Denial of Stay Pending Appeal is hereby denied. HENDON, LOBREE and BOKOR, JJ., concur.
Docket Date 2021-01-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 22, 2021.
Docket Date 2021-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2022-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded with instructions to hold an evidentiary hearing.
Docket Date 2021-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellees’ Unopposed Motion to Reset and/or Reschedule Oral Argument is hereby granted. This cause is removed from the oral argument calendar of December 7, 2021, at 9:30 a.m. The Court may, or may not, reset this matter for argument at a later date.LOGUE, LINDSEY and HENDON, JJ., concur.
Docket Date 2021-11-24
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEES' UNOPPOSED MOTION TORESET AND/OR RESCHEDULE ORAL ARGUMENT
On Behalf Of WILLIAM RITGER
Docket Date 2021-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-10-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-10-14
Type Notice
Subtype Notice
Description Notice ~ notice of acknowledgment
On Behalf Of WILLIAM RITGER
Docket Date 2021-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument during the week of DECEMBER 6, 2021, before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S, ENVIROPOWER RENEWABLE INC.,APPENDIX TO REPLY
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM RITGER
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM RITGER
Docket Date 2021-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/21/2021
Docket Date 2021-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-03-19
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 ENVIROPOWER RENEWABLE INC.
Docket Date 2021-03-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT ENVIROPOWER RENEWABLE INC.'SMOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-02-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ APPELLANT ENVIROPOWER RENEWABLE INC.'S MOTION FOR REVIEW OF DENIAL OF STAY PENDING APPEAL
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ENVIROPOWER RENEWABLE INC.
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WILLIAM RITGER
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-06
REINSTATEMENT 2022-10-23
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-30
Amendment 2018-09-05
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2017-03-21

Date of last update: 23 Jan 2025

Sources: Florida Department of State