Search icon

AMERICAN ENGINEERING & DEVELOPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN ENGINEERING & DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ENGINEERING & DEVELOPMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: 422336
FEI/EIN Number 591480029

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018, US
Mail Address: 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLAZER RONALD Director 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018
GLAZER DAVID Director 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018
GLAZER TAYLOR Chief Executive Officer 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018
CARPENTER MARK L Chief Operating Officer 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018
STANCKIEWITZ JASON P Executive 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018
GLAZER RONALD Agent 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-09 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2010-02-09 11765 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 1993-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
EVENT CONVERTED TO NOTES 1991-03-25 - -
NAME CHANGE AMENDMENT 1981-11-13 AMERICAN ENGINEERING & DEVELOPMENT CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000308747 TERMINATED 1000000215270 DADE 2011-05-11 2031-05-18 $ 5,660.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
FLORENCIA SALDANA VS AMERICAN ENGINEERING & DEVELOPMENT CORP. 4D2021-0032 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008691XXXXMB

Parties

Name AMERICAN ENGINEERING & DEVELOPMENT CORP.
Role Appellee
Status Active
Representations Diane H. Tutt, John A. Howard
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Florencia Saldana
Role Appellant
Status Active
Representations W. Aaron Daniel, Elliot B. Kula, David W. Brill, William D. Mueller, Zackary Slankard, Joseph J. Rinaldi, Jr.

Docket Entries

Docket Date 2021-01-06
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. 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. 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 2021-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florencia Saldana
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of Florencia Saldana
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,143 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florencia Saldana
Docket Date 2021-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florencia Saldana
Docket Date 2021-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Florencia Saldana
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s July 2, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Engineering & Development Corp.
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Engineering & Development Corp.
Docket Date 2021-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/09/2021
Docket Date 2021-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/08/2021
Docket Date 2021-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Engineering & Development Corp.
Docket Date 2021-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Engineering & Development Corp.
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florencia Saldana
Docket Date 2021-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 5, 2021 motion to supplement the record is granted, and the record is supplemented to include the transcript of the December 7, 2020 summary judgment hearing. Said supplemental record is deemed filed as of the date of this order. Further, ORDERED that the time for filing appellant’s initial brief is tolled for five (5) days from the date of this order.
Docket Date 2021-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Florencia Saldana
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florencia Saldana
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florencia Saldana
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-05
Amended and Restated Articles 2021-10-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-07-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-17
Type:
Referral
Address:
347 DON SHULA DR, MIAMI GARDENS, FL, 33056
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-05
Type:
Referral
Address:
600 OKEECHOBEE BLVD, WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-10-29
Type:
Planned
Address:
500 EAST OCEAN AVENUE, BOYNTON BEACH, FL, 33435
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-07-02
Type:
Referral
Address:
78 AVE SW 13 PLACE, PLANTATION, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-21
Type:
Prog Related
Address:
5900 NW 72ND AVENUE, MIAMI, FL, 33166
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(305) 825-9806
Add Date:
1999-05-11
Operation Classification:
Private(Property)
power Units:
84
Drivers:
84
Inspections:
42
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State