Search icon

AMERICAN EQUITY MORTGAGE, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EQUITY MORTGAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Jun 2002 (23 years ago)
Date of dissolution: 26 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: F02000003142
FEI/EIN Number 431602373

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

Address: 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146
Mail Address: 11933 WESTLINE INDUSTRIAL DRIVE, ATTN: DANA HOLSTEN, ST. LOUIS, MO, 63146, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
DAUGHHETEE DEANNA Chief Executive Officer 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146
DAUGHHETEE DEANNA Director 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146
DAUGHHETEE DEANNA President 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146
GUCCIONE CHRIS Secretary 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146
Klausen Brian Vice President 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO, 63146

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-26 - -
REGISTERED AGENT CHANGED 2018-02-26 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-06-04 11933 WESTLINE INDUSTRIAL DRIVE, ST. LOUIS, MO 63146 -

Court Cases

Title Case Number Docket Date Status
MARIE WICK, Appellant(s) v. A-ACTION MORTGAGE COMPANY, GINA CLAMPITT, JERRY MASTRANGELO, HSBC SECURITIES CANADA, INC., HSBC BANK USA, BANK OF AMERICA, BAYFIRST NATIONAL BANK, AMERICAN EQUITY MORTGAGE, INC., RONALD CLAMPITT, Appellee(s). 2D2024-0889 2024-04-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA-001905

Parties

Name MARIE WICK
Role Appellant
Status Active
Representations Benjamin Earl Hillard, Amy Cuykendall Jones
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Representations Sean Patrick Walsh, Dustin Duell Deese
Name GINA CLAMPITT
Role Appellee
Status Active
Representations Jennifer Erin Jones
Name JERRY MASTRANGELO
Role Appellee
Status Active
Name HSBC SECURITIES CANADA, INC.
Role Appellee
Status Active
Name HSBC BANK USA
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Name BAYFIRST NATIONAL BANK
Role Appellee
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name RONALD CLAMPITT
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 12/16/2024
On Behalf Of MARIE WICK
Docket Date 2024-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 28 DAYS - AB DUE ON 11/15/24
On Behalf Of GINA CLAMPITT
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINA CLAMPITT
Docket Date 2024-08-23
Type Record
Subtype Supplemental Record
Description 55 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MARIE WICK
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of MARIE WICK
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2024.
View View File
Docket Date 2024-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MARIE WICK
Docket Date 2024-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/05/2024
On Behalf Of MARIE WICK
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 3 - IB DUE 07/04/2024
On Behalf Of MARIE WICK
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 10 DAYS - IB DUE ON 07/01/24
On Behalf Of MARIE WICK
Docket Date 2024-06-04
Type Record
Subtype Record on Appeal Redacted
Description JIROTKA - 4786 pages
On Behalf Of Pinellas Clerk
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of MARIE WICK
View View File
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of MARIE WICK
Docket Date 2024-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pinellas Clerk
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GINA CLAMPITT
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served by August 19, 2024.
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
MARIE WICK, ETC. VS RONALD CLAMPITT, ET AL. SC2021-0809 2021-05-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522000CA001905XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D19-1588

Parties

Name Jerry Mastrangelo
Role Petitioner
Status Active
Name Marie Wick
Role Petitioner
Status Active
Representations Benjamin Hillard, Amy E. Cuykendall
Name Ronald Clampitt
Role Respondent
Status Active
Representations Jennifer E. Jones, DUSTIN D. DEESE
Name AMERICAN EQUITY MORTGAGE, INC.
Role Respondent
Status Active
Name A-Action Mortgage Company
Role Respondent
Status Active
Name Gina Clampitt
Role Respondent
Status Active
Name Hon. Jack Russell St. Arnold
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-11-05
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S)
On Behalf Of Marie Wick
View View File
Docket Date 2021-08-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' BRIEF ON JURISDICTION
On Behalf Of Ronald Clampitt
View View File
Docket Date 2021-07-06
Type Brief
Subtype Appendix
Description APPENDIX ~ APPENDIX TO PETITIONERS' BRIEF ON JURISDICTION
On Behalf Of Marie Wick
View View File
Docket Date 2021-06-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, andpetitioner is allowed to and including July 12, 2021, in which toserve the brief on jurisdiction. Multiple extensions of time for thesame filing are discouraged. Absent extenuating circumstances,subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-06-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-06-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE JURISDICTION BRIEF
On Behalf Of Marie Wick
View View File
Docket Date 2021-06-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Marie Wick
View View File
Docket Date 2021-05-28
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Marie Wick
View View File
RONALD CLAMPITT AND GINA CLAMPITT VS MARIE WICK, SUCCESSOR TO JERRY MASTROANGELO 2D2019-1588 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2000CA001905XXCICI

Parties

Name RONALD CLAMPITT
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ., DUSTIN D. DEESE, ESQ.
Name GINA CLAMPITT
Role Appellant
Status Active
Name AMERICAN EQUITY MORTGAGE, INC.
Role Appellee
Status Active
Name JERRY MASTROANGELO
Role Appellee
Status Active
Name MARIE WICK
Role Appellee
Status Active
Representations ALEXANDER R. ALLRED, ESQ., AMY CUYKENDALL JONES, ESQ., BENJAMIN HILLARD, ESQ.
Name A-ACTION MORTGAGE COMPANY
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-08-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RONALD CLAMPITT
Docket Date 2021-05-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of MARIE WICK
Docket Date 2022-01-26
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2021-06-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-05-27
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ APPENDIX B
On Behalf Of MARIE WICK
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's request for rehearing en banc is not facially sufficient and stricken;appellee's request for rehearing or to certify questions is denied.
Docket Date 2021-05-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR REHEARING, REHEARING EN BANC, OR TO CERTIFY QUESTION
On Behalf Of RONALD CLAMPITT
Docket Date 2021-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR TO CERTIFY QUESTION
On Behalf Of MARIE WICK
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - RB DUE 8/21/20
On Behalf Of RONALD CLAMPITT
Docket Date 2020-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - RB DUE 7/24/20
On Behalf Of RONALD CLAMPITT
Docket Date 2020-05-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARIE WICK
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 26, 2020.
Docket Date 2020-05-12
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 MARIE WICK
Docket Date 2020-04-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 5/12/20
On Behalf Of MARIE WICK
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 834 PAGES
Docket Date 2020-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - AB DUE 4/27/20
On Behalf Of MARIE WICK
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellee's motion to supplement the record is granted, and the appellee shall make arrangements within 3 days with the clerk of the circuit court for the supplementation of the record with the items highlighted in Exhibit A accompanying the motion, with the supplemental record to be filed in this court within 25 days from the date of this order.
Docket Date 2020-03-17
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of MARIE WICK
Docket Date 2020-03-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Exhibit A is not attached to the appellant's motion to supplement, nor has it been docketed separately. The appellants shall file Exhibit A within 5 days of the date of this order, failing which the motion to supplement will be denied.
Docket Date 2020-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MARIE WICK
Docket Date 2020-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 4/6/20
On Behalf Of MARIE WICK
Docket Date 2020-02-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB DUE 3/16/20
On Behalf Of MARIE WICK
Docket Date 2020-01-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RONALD CLAMPITT
Docket Date 2019-12-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 14, 2020.
Docket Date 2019-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD CLAMPITT
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 23, 2019.
Docket Date 2019-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD CLAMPITT
Docket Date 2019-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by November 25, 2019.
Docket Date 2019-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD CLAMPITT
Docket Date 2019-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by November 5, 2019.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RONALD CLAMPITT
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 10/03/19
On Behalf Of RONALD CLAMPITT
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 09/18/19
On Behalf Of RONALD CLAMPITT
Docket Date 2019-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - 1269 PAGES
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 08/19/19
On Behalf Of RONALD CLAMPITT
Docket Date 2019-05-29
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' motion for stay filed under Florida Rule of Appellate Procedure 9.310(f) is treated as a motion to review the trial court's order denying stay. The motion is granted. The trial court's order is disapproved. This court hereby imposes a stay of the judgment on appeal for 30 days from the date of this order, which shall expire at the end of the 30-day period. During this period the trial court shall conduct a hearing and determine the appropriate conditions for the imposition of a stay for the duration of the appeal, see Fla. R. App. P. 9.310(a), which determination would be subject to further review under rule 9.310(f). As this court will not be inclined to entertain motions to extend the 30-day stay, the parties should timely arrange for a hearing.
Docket Date 2019-05-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of RONALD CLAMPITT
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO STAY PENDING APPELLATE REVIEW
On Behalf Of MARIE WICK
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description quick response to motion ~ Appellee shall serve a response to appellants' motion to stay by May 23, 2019. Any electronic filing shall be designated as an emergency by checking the box for this purpose.
Docket Date 2019-05-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of RONALD CLAMPITT
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING APPELLATE REVIEW
On Behalf Of RONALD CLAMPITT
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RONALD CLAMPITT

Documents

Name Date
Withdrawal 2018-02-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-24
Reg. Agent Change 2010-10-06
ANNUAL REPORT 2010-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State