Search icon

AMERICAN INTERNATIONAL REALTY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INTERNATIONAL REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INTERNATIONAL REALTY, 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: 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: 10 Dec 1980 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 1993 (31 years ago)
Document Number: F08575
FEI/EIN Number 592070354

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

Address: 3825 HENDERSON BLVD, STE 100, TAMPA, FL, 33629, US
Mail Address: P O BOX 18404, TAMPA, FL, 33679, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jacobson Melvin S President 3825 HENDERSON BLVD., SUITE 100, TAMPA, FL, 33629
JACORD LIMITED PARTNERSHIP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-02 JACORD LIMITED PARTNERSHIP -
REGISTERED AGENT ADDRESS CHANGED 2022-06-02 3825 HENDERSON BLVD., SUITE 100, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-24 3825 HENDERSON BLVD, STE 100, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2001-04-30 3825 HENDERSON BLVD, STE 100, TAMPA, FL 33629 -
NAME CHANGE AMENDMENT 1993-10-28 AMERICAN INTERNATIONAL REALTY, INC. -

Court Cases

Title Case Number Docket Date Status
EVANTHONY R. NORMAN VS AMERICAN INTERNATIONAL REALTY, INC. AND MEL JACOBSON 2D2022-0498 2022-02-17 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CC-082846

Parties

Name EVANTHONY R. NORMAN (DNU)
Role Appellant
Status Withdrawn
Name EVANTHONY NORMAN
Role Appellant
Status Active
Name AMERICAN INTERNATIONAL REALTY, INC.
Role Appellee
Status Active
Representations JOHN W. LANDKAMMER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MEL JACOBSON
Role Appellee
Status Active
Name HONORABLE MICHAEL C. BAGGE-HERNANDEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, ROTHSTEIN-YOUAKIM AND STARGEL
Docket Date 2022-08-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted in part. Appellant shall serve the initial brief within sixty days of the date of this order.
Docket Date 2022-05-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of EVANTHONY NORMAN
Docket Date 2022-05-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND REQUEST FOR NOTICES
On Behalf Of AMERICAN INTERNATIONAL REALTY, INC.
Docket Date 2022-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER
On Behalf Of EVANTHONY NORMAN
Docket Date 2022-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BAGGE-HERNANDEZ - REDACTED - 129 PAGES
Docket Date 2022-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ The indigency determination from July 2021 is too old to satisfy this court'sFebruary 17, 2022, fee order. Within 30 days, Appellant shall file a new certificate ofindigency from the lower tribunal clerk.
Docket Date 2022-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. INSOLVENCY DETERMINATION IN RECORD.
On Behalf Of EVANTHONY NORMAN
Docket Date 2022-02-17
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's August 9, 2022, order.
Docket Date 2022-03-02
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS EVANTHONY NORMAN 07/30/2021 - PS EVANTHONY R. NORMAN
On Behalf Of EVANTHONY NORMAN
Docket Date 2022-03-02
Type Notice
Subtype Notice
Description Notice ~ of INDIGENCY
On Behalf Of EVANTHONY NORMAN
Docket Date 2022-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-14
Reg. Agent Change 2022-06-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State