Search icon

AMERICAN MORTGAGE AND INVESTMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN MORTGAGE AND INVESTMENT CORPORATION
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: 26 Jan 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F06000000600
FEI/EIN Number 522098793

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

Address: 9200 BASIL COURT., SUITE 420, LARGO, MD, 20774
Mail Address: 9200 BASIL COURT., SUITE 420, LARGO, MD, 20774
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
NOVAK FRANK President 9200 BASIL COURT., SUITE 420, LARGO, MD, 20774
NOVAK FRANK Director 9200 BASIL COURT., SUITE 420, LARGO, MD, 20774
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
RICHARD RIEGLER and KELLY RIEGLER VS AMERICAN MORTGAGE INVESTMENT PARTNERS FUND I TRUST 4D2017-2346 2017-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562016CA000707

Parties

Name RICHARD RIEGLER
Role Appellant
Status Active
Representations Brian K. Korte
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KELLY RIEGLER
Role Appellant
Status Active
Name AMERICAN MORTGAGE AND INVESTMENT CORPORATION
Role Appellee
Status Active
Representations Matthew Leider, Daniel S. Mandel, Melisa Manganelli
Name Hon. Robert E. Belanger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AMERICAN MORTGAGE INVESTMENT
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 5, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-11-27
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 AMERICAN MORTGAGE INVESTMENT
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD RIEGLER
Docket Date 2017-11-07
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's October 10, 2017 motion to dismiss is denied. See Lonergan v. Lippman, 406 So. 2d 1124, 1125 (Fla. 1st DCA 1981) (tenant's appeal was not moot even though order on appeal was not stayed and the building in which tenant had a leasehold was destroyed); Lowman v. Young, 212 So. 2d 88 (Fla. 1st DCA 1968) (appeal was not moot just because appeal had not been stayed and property had been sold at foreclosure sale).
Docket Date 2017-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO AMERICAN MORTGAGE'S MOTION TO DISMISS APPEAL BASED UPON THE DOCTRINE OF MOOTNESS
On Behalf Of RICHARD RIEGLER
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's October 20, 2017 motion for extension of time is granted, and the time for filing a response to appellee’s October 10, 2017 motion to dismiss is extended to and including October 27, 2017.
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DISMISS PURSUANT TO DOCTRINE OF MOOTNESS
On Behalf Of RICHARD RIEGLER
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/12/17
On Behalf Of RICHARD RIEGLER
Docket Date 2017-10-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AMERICAN MORTGAGE INVESTMENT
Docket Date 2017-10-02
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL RECORD PER 9/29/17 ORDER (30 PAGES)
Docket Date 2017-09-29
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellants’ September 27, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellants’ September 27, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 13, 2017.
Docket Date 2017-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RICHARD RIEGLER
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN MORTGAGE INVESTMENT
Docket Date 2017-09-15
Type Record
Subtype Transcript
Description Transcript Received ~ (75 PAGES)
Docket Date 2017-07-27
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 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICHARD RIEGLER
AMERICAN MORTGAGE INVESTMENT, etc. VS KELLY RIEGLER, et al. 4D2015-3512 2015-09-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA003618

Parties

Name AMERICAN MORTGAGE AND INVESTMENT CORPORATION
Role Appellant
Status Active
Representations MARK A. OLIVERA
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name KELLY RIEGLER
Role Appellee
Status Active
Representations Debbie Maken, Brian K. Korte
Name NICK RIEGLER
Role Appellee
Status Active
Name RICHARD RIEGLER
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 5, 2016 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2016-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 10, 2015 agreed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-12-10
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 AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's November 30, 2015 renewed motion for extension of time to serve the initial brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-11-30
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 AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 8, 2015 renewed motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-10-08
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 AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's October 5, 2015 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2015-10-05
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 AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-09-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN MORTGAGE INVESTMENT
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
WILMINGTON SAVINGS FUND SOCIETY, d/b/a CHRISTIANA VS BANK OF AMERICA, N.A., et al. 4D2015-2383 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CA002048

Parties

Name WILMINGTON SAVINGS FUND SOCIET
Role Appellant
Status Active
Name AMERICAN MORTGAGE AND INVESTMENT CORPORATION
Role Appellant
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellant
Status Active
Name GREENWICH INVESTORS XLIII
Role Appellant
Status Active
Representations Curtis A. Wilson
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name LEE PITKIEWICZ
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF L PITKIEWICZ
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations W. Trent Steele, Blaine H. Hibberd, Melisa Manganelli
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-05
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 30, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-08-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GREENWICH INVESTORS XLIII
Docket Date 2015-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/10/15
Docket Date 2015-07-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-06-23
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREENWICH INVESTORS XLIII
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-12
Foreign Profit 2006-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State