Entity Name: | R.P.R., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.P.R., 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: | 13 Jul 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | V50430 |
FEI/EIN Number |
650356862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 425 S. OLIVE AVE., WEST PALM BCH., FL, 33401, US |
Mail Address: | 425 S. OLIVE AVE., WEST PALM BCH., FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL GILBERT | President | 425 S. OLIVE AVE., WEST PALM BEACH, FL, 33401 |
POWELL GILBERT | Director | 425 S. OLIVE AVE., WEST PALM BEACH, FL, 33401 |
KVARNBERG LEE | Director | 425 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
KVARNBERG LEE | Vice President | 425 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33401 |
POWELL GILBERT | Agent | 425 S. OLIVE AVE., WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 425 S. OLIVE AVE., WEST PALM BEACH, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 425 S. OLIVE AVE., WEST PALM BCH., FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 425 S. OLIVE AVE., WEST PALM BCH., FL 33401 | - |
CANCEL ADM DISS/REV | 2009-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-06-08 | POWELL, GILBERT | - |
AMENDMENT | 2009-06-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000003983 | ACTIVE | 1000000196457 | PALM BEACH | 2010-12-15 | 2031-01-05 | $ 361.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J10000950482 | ACTIVE | 1000000187089 | PALM BEACH | 2010-09-08 | 2030-09-29 | $ 5,394.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARYLAND CASUALTY COMPANY VS R.P.R., INC., d/b/a RICHARD PLUMBER DESIGN et al. | 4D2015-4740 | 2015-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARYLAND CASUALTY COMPANY |
Role | Appellant |
Status | Active |
Representations | JAMES E. KALLAHER, CARRIE ANN WOZNIAK |
Name | RICHARD PLUMER DESIGN, INC. |
Role | Appellee |
Status | Active |
Name | R.P.R., INC. |
Role | Appellee |
Status | Active |
Representations | Robert E. O'Connell, MICHAEL C. SIBONI |
Name | RICHARD PLUMBER DESIGN |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2016-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (STIPULATED) |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2016-02-29 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: SETTLEMENT |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2016-02-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding settlement. |
Docket Date | 2016-02-02 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ COURTESY COPY OF LETTER RE: PAYMENT FOR PREPARATION OF ROA |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REPORT OF MEDIATION |
On Behalf Of | R.P.R., INC. |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that the parties' December 28, 2015 motion to stay is granted. |
Docket Date | 2015-12-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 11-32754 (25) |
Parties
Name | MARYLAND CASUALTY COMPANY |
Role | Appellant |
Status | Active |
Representations | CARRIE ANN WOZNIAK, JAMES E. KALLAHER, Diane Gail Dewolf |
Name | RICHARD PLUMBER DESIGN |
Role | Appellee |
Status | Active |
Name | R.P.R., INC. |
Role | Appellee |
Status | Active |
Representations | PAIGE A. BITTER, Robert E. O'Connell, paige A. BITTER (DNU), MICHAEL C. SIBONI |
Name | RICHARD PLUMER DESIGN, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2016-03-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (STIPULATED) |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2016-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the February 1, 2016 status report is granted, and the stay is extended to and including March 15, 2016. Appellant shall file a status report by no later than March 16, 2016 if it has not filed a notice of voluntary dismissal. |
Docket Date | 2016-02-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: SETTLEMENT |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2016-01-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding settlement. |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ REPORT OF MEDIATION |
On Behalf Of | R.P.R., INC. |
Docket Date | 2015-12-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that the parties' December 28, 2015 motion to stay is granted. |
Docket Date | 2015-12-28 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-12-28 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
Docket Date | 2015-12-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ELEVEN (11) VOLUMES |
Docket Date | 2015-12-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MEDIATION CERTIFICATE OF AUTHORITY |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-12-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that appellant's and appellees' December 3, 2015 motion to waive requirement of appellate mediator certification is granted. Frederick Hazouri of Matrix Mediation is approved as the designated mediator of this case. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation. |
Docket Date | 2015-12-03 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO WAIVE REQUIREMENT OF APPELLATE MEDIATOR CERTIFICATION *AND* STIPULATION DESIGNATING MEDIATOR |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-12-01 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the appellant's November 24, 2015 motion to refer the case to mediation and toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rules of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation. |
Docket Date | 2015-11-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR REFERRAL TO MEDIATION |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-10-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/03/15 |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-09-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R.P.R., INC. |
Docket Date | 2015-08-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-08-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARYLAND CASUALTY COMPANY |
Docket Date | 2015-08-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-02-17 |
ANNUAL REPORT | 2010-04-21 |
Off/Dir Resignation | 2009-12-09 |
REINSTATEMENT | 2009-10-17 |
Amendment | 2009-06-08 |
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2008-02-27 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-01-30 |
ANNUAL REPORT | 2005-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State