Search icon

RPM OF SOUTH FLORIDA, INC.

Company Details

Entity Name: RPM OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2017 (8 years ago)
Document Number: P17000017748
FEI/EIN Number 82-0617739
Address: 2134 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2134 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHLICHTE PAUL G Agent 2134 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

President

Name Role Address
SCHLICHTE RAY AIII President 2134 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Vice President

Name Role Address
SCHLICHTE MATTHEW J Vice President 2134 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Court Cases

Title Case Number Docket Date Status
EDWARD FELIPE GONZALEZ, Appellant(s) v. RPM OF SOUTH FLORIDA, INC., et al., Appellee(s). 4D2024-1718 2024-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9405

Parties

Name Edward F. Gonzalez
Role Appellant
Status Active
Name RPM OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations Anthony Stewart Adelson, David Jay Glantz, Matthew John Schlichte, Nathan G Mancuso
Name Haigler Investment Group
Role Appellee
Status Active
Name Gloria Haigler
Role Appellee
Status Active
Representations David Jay Glantz
Name Lisa M. Rioux
Role Appellee
Status Active
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Notice
Subtype Notice
Description Notice -- letter with Notice of Appeal
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1 to 1,429
On Behalf Of Broward Clerk
Docket Date 2024-07-18
Type Response
Subtype Response
Description Response to Appellant's Jurisdictional Statement
On Behalf Of Gloria Haigler
Docket Date 2024-07-18
Type Brief
Subtype Jurisdictional Brief
Description In Answer to the Order of This Court of July 11, 2024
On Behalf Of Edward F. Gonzalez
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Broward Clerk
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Certified Copy of Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Misc. Events
Subtype Affidavit
Description Affidavit of Indigent Status
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-06
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's July 18, 2024 jurisdictional brief and appellee's July 18, 2024 response, this appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110, 9.130; see also Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Morton & Oxley, Ltd. v. Charles S. Eby, M.D., P.A., 916 So. 2d 820, 821 (Fla. 2d DCA 2005) ("[T]he denial of a motion to dismiss for failure to name indispensable parties ... is not listed as an appealable nonfinal order in rule 9.130(a).").
View View File
Docket Date 2024-07-11
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 22, 2024 "Order Denying Motion to Add Indispensable Party" is a final or nonfinal appealable order, as it does not enter judgment for or against a party, and does not appear to fall within the categories of appealable nonfinal orders enumerated in Florida Rule of Appellate Procedure 9.130. See Fla. R. App. P. 9.110, 9.130; see also Caufield v. Cantele, 837 So. 2d 371, 375 (Fla. 2002) ("A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary."); Pineside Condo. Ass'n, Inc. v. Rey, 342 So. 3d 741 (Fla. 3d DCA 2022) ("Appeals of nonfinal orders that fall outside the scope of Florida Rule of Appellate Procedure 9.130(a)(3) must be dismissed."); Morton & Oxley, Ltd. v. Charles S. Eby, M.D., P.A., 916 So. 2d 820, 821 (Fla. 2d DCA 2005) ("[T]he denial of a motion to dismiss for failure to name indispensable parties ... is not listed as an appealable nonfinal order in rule 9.130(a)."). Further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. If Appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, Appellant shall file a copy of that order in this court. If Appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, Appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of Appellant to comply with this order will result in the dismissal of this appeal. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
EDWARD F. GONZALEZ VS GLORIA HAIGLER, et al. 4D2020-0387 2020-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE07035755

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9405

Parties

Name Edward F. Gonzalez
Role Appellant
Status Active
Name HAIGLER INVESTMENT GROUP
Role Respondent
Status Active
Name RPM OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name GLORIA HAIGLER
Role Respondent
Status Active
Representations Matthew John Schlichte, Anthony S. Adelson, David Jay Glantz
Name COMMUNITY CONSUMERS GROUP
Role Respondent
Status Active
Name 6100 JOHNSON STREET CORP
Role Respondent
Status Active
Name COMMUNITY TAX GROUP LLC
Role Respondent
Status Active
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED that petitioner’s February 14, 2020 petition for writ of certiorari is dismissed for failure to comply with Florida Rule of Appellate Procedure 9.100(g).WARNER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner’s February 24, 2020 motion for extension of time is granted, and the time to file the appendix is extended thirty (30) days from the date of this order.
Docket Date 2020-02-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE APPENDIX
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2020-02-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Edward F. Gonzalez
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-02-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2020-02-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2020-02-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Edward F. Gonzalez

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
Domestic Profit 2017-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State