Search icon

R.A.P., INC. - Florida Company Profile

Company Details

Entity Name: R.A.P., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.A.P., 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: 11 Mar 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000022190
Address: 8903 S.W. 69TH STREET, MIAMI, FL, 33173
Mail Address: 8903 S.W. 69TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANDT PEDRO S Director 8903 S.W. 69TH ST., MIAMI, FL, 33173
RODRIGUEZ ALBERT Director 8903 S.W. 69TH ST., MIAMI, FL, 33173
RODRIGUEZ RAUL Director 19249 S.W. 118TH PLACE, MIAMI, FL, 33177
WEITZMAN LINDA S Agent 8903 S.W. 68TH STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Court Cases

Title Case Number Docket Date Status
S. L. P., O/B/O E. M. P., A MINOR CHILD VS R. A. P. 2D2017-3541 2017-08-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-1454DR

Parties

Name S.L.P., INC.
Role Appellant
Status Active
Representations SUSAN M. BODDEN, ESQ.
Name R.A.P., INC.
Role Appellee
Status Active
Representations PAMELA T. CALDERON, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of S. L. P.
Docket Date 2018-02-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In light of the suggestion of death filed February 22, 2018, by counsel for Appellee Robert Andrew Porvaznik, Appellant Sheri Lynn Porvaznik, on behalf of E.M.P., a minor child, shall show cause, within fifteen (15) days from the date of this order, why this appeal should not be dismissed as moot. Appellee may file a reply within ten (10) days of Appellant's filing of her response to this order.
Docket Date 2018-02-22
Type Notice
Subtype Suggestion of Death
Description Suggestion of Death
On Behalf Of R. A. P.
Docket Date 2018-01-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. A. P.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellee's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2017-12-26
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FOR EXTENSION OF TIME
On Behalf Of S. L. P.
Docket Date 2017-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. A. P.
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2017-12-05
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of S. L. P.
Docket Date 2017-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the service list in the notice of appeal, attorney Pamela T. Calderon was presumptively identified as counsel of record for Appellee. The answer brief is overdue. Within twenty days, attorney Calderon shall file an answer brief or a notice stating that she does not represent Appellee in this proceeding. If the latter, a copy of the notice shall be served on Appellee and shall include Appellee's mailing address in the certificate of service.
Docket Date 2017-10-04
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ On this court's own motion, the petition for writ of certiorari filed by Appellant on September 18, 2017, and the petition that has been docketed as "Petition all writs" filed on September 25, 2017, are stricken. The latest docketed petition filed on September 25, 2017, is treated as the initial brief. Appellee shall serve the answer brief within 20 days of the date of this order.
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of S. L. P.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion to stay is denied without prejudice to file motion in lower tribunal. See Fla. R. App. P. 9.310(a) and (f).
Docket Date 2017-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ **Treated as the initial brief**(SEE 10/04/17 ord)APPELLANT'S PETITION FOR WRIT OF CERTIORARI ON BEHALF OF E.M.P., A MINOR CHILD
On Behalf Of S. L. P.
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for an extension of time is granted to the extent that the petition filed on September 18, 2017, is treated as the initial brief and accepted as timely filed.
Docket Date 2017-09-18
Type Petition
Subtype Petition
Description Petition Filed ~ **STRICKEN**(see 10/04/17 ord)
On Behalf Of S. L. P.
Docket Date 2017-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of S. L. P.
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION FOR WRIT OF CERTIORARI
On Behalf Of S. L. P.
Docket Date 2017-08-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S. L. P.
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHERI LYNN PORVAZNIK VS ROBERT ANDREW PORVAZNIK 2D2017-3425 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-525DV

Parties

Name S.L.P., INC.
Role Appellant
Status Active
Representations SUSAN M. BODDEN, ESQ.
Name R.A.P., INC.
Role Appellee
Status Active
Representations PAMELA T. CALDERON, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - CORRECTED - 147 PAGES
Docket Date 2018-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-06-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ADDENDUM TO SUPPLEMENTAL RECORD - 6 PAGES
Docket Date 2018-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 93 PAGES
Docket Date 2018-06-12
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ Receipt # 2018034816
On Behalf Of S. L. P.
Docket Date 2018-06-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF HEARING
On Behalf Of S. L. P.
Docket Date 2018-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of S. L. P.
Docket Date 2018-06-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ On May 21, 2018, this court issued an order for appellant to make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the notice of hearing filed on or about July 14, 2017, and the amended notice of hearing filed on or about August 14, 2017, in lower court case number 16-525-DV. Due to appellant's failure to pay the processing fee, the supplemental record has not been forwarded to this court from Charlotte County. Appellant shall resolve the issue within three days of the date of this order. Because the record must be supplemented through the clerk of the lower tribunal, the copies of the hearing notices attached to appellant's status report will not be considered by this court.
Docket Date 2018-06-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On May 21, 2018, this court issued an order for appellant to make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the notice of hearing filed on or about July 14, 2017, and the amended notice of hearing filed on or about August 14, 2017, in lower court case number 16-525-DV. To date, the notices have not been filed in this court. Accordingly, appellant shall serve a status report regarding the notices within five days of the date of this order.
Docket Date 2018-05-21
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower tribunal to supplement the record in this appeal with the notice of hearing filed on or about July 14, 2017, and the amended notice of hearing filed on or about August 14, 2017, in lower court case number 16-525-DV. See Fla. R. App. P. 9.200(f)(2). The circuit court clerk shall transmit the supplemental record within five days thereafter.
Docket Date 2018-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES **CONFIDENTIAL** - 326 PAGES
Docket Date 2018-02-26
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The clerk of the circuit court shall file a status report on record preparation within 10 days.
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. A. P.
Docket Date 2017-11-27
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR CLARIFICATION
On Behalf Of S. L. P.
Docket Date 2017-11-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's emergency motion for clarification is denied.
Docket Date 2017-10-26
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix
On Behalf Of S. L. P.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion to stay is denied without prejudice to file motion in lower tribunal. See Fla. R. App. P. 9.310(a) and (f).
Docket Date 2017-09-28
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ MOTION TO STAY ORDER GRANTING RESPONDENT'S MOTION TO DISMISSINJUNCTION FOR PROTECTION ENTERED AUGUST 15, 2017
On Behalf Of S. L. P.
Docket Date 2017-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of S. L. P.
Docket Date 2017-08-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S. L. P.
Docket Date 2017-12-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days.

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State