Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

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
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 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
MARYLAND CASUALTY COMPANY VS R.P.R., INC d/b/a RICHARD PLUMBER DESIGN, et al. 4D2015-3240 2015-08-26 Closed
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

Documents

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