Entity Name: | AMERICAN REAL ESTATE INVESTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN REAL ESTATE INVESTORS, 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: | 14 May 1990 (35 years ago) |
Date of dissolution: | 03 May 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 May 2013 (12 years ago) |
Document Number: | L73501 |
FEI/EIN Number |
593009301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 471 W. CHURCH AVE, LONGWOOD, FL, 32752 |
Mail Address: | P.O. BOX 521370, LONGWOOD, FL, 32752 |
ZIP code: | 32752 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOBMEIER KENNETH LPRES | President | 471 W. CHURCH AVE., LONGWOOD, FL, 32750 |
DOBMEIER KENNETH LPRES | Agent | 471 W. CHURCH AVENUE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2009-04-14 | 471 W. CHURCH AVE, LONGWOOD, FL 32752 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-14 | DOBMEIER, KENNETH L, PRES | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-09 | 471 W. CHURCH AVE, LONGWOOD, FL 32752 | - |
NAME CHANGE AMENDMENT | 1992-01-28 | AMERICAN REAL ESTATE INVESTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-09 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-04-13 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State