Search icon

AMERICAN COMMERCIAL REALTY CORP.

Headquarter

Company Details

Entity Name: AMERICAN COMMERCIAL REALTY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P02000125824
FEI/EIN Number 470906400
Address: 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US
Mail Address: 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMERICAN COMMERCIAL REALTY CORP., ALABAMA 000-928-814 ALABAMA

Agent

Name Role Address
BAER RICHARD Agent 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418

Vice President

Name Role Address
KLEIER GEORGE I Vice President 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418

Director

Name Role Address
BAER RICHARD Director 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
Compton Rebecca Treasurer 300 Avenue of the Champions, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-03-04 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2016-03-04 BAER, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 300 Avenue of the Champions, Suite 140, Palm Beach Gardens, FL 33418 No data
AMENDMENT 2012-05-07 No data No data
AMENDMENT 2004-04-09 No data No data

Court Cases

Title Case Number Docket Date Status
Taychianna Figueora, as Personal Representative of The Estate of K.W.H., Petitioner(s) v. Celeste Gomes d/b/a Celeste's Pet Spa, Live Oak Shoppes Group LLC, American Commercial Realty Corp., and, Northwood Plaza Manager LLC, Respondent(s). 1D2024-3269 2024-12-19 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-01916

Parties

Name Taychianna Figueora
Role Petitioner
Status Active
Representations Jordan Redavid
Name The Estate of K.W.H.
Role Petitioner
Status Active
Name Celeste Gomes
Role Respondent
Status Active
Representations Carlos M Llorente
Name Celeste's Pet Spa & Mobile Grooming
Role Respondent
Status Active
Name LIVE OAK SHOPPES GROUP LLC
Role Respondent
Status Active
Representations Kate Foster Gaset, Michael E. Reed, Alyssa Mara Reiter
Name AMERICAN COMMERCIAL REALTY CORP.
Role Respondent
Status Active
Representations Kate Foster Gaset, Michael E. Reed, Alyssa Mara Reiter
Name NORTHWOOD PLAZA MANAGER LLC
Role Respondent
Status Active
Representations Kate Foster Gaset, Michael E. Reed, Alyssa Mara Reiter
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Taychianna Figueora
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Commercial Realty Corp.
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
Docket Date 2024-12-19
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Taychianna Figueora
Docket Date 2024-12-19
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Taychianna Figueora
Taychianna Figueora, as Personal Representative of The Estate of K.W.H., Petitioner(s) v. Celeste Gomes d/b/a Celeste's Pet Spa, Live Oak Shoppes Group LLC, American Commercial Realty Corp., and, Northwood Plaza Manager LLC, Respondent(s). 1D2024-3215 2024-12-16 Open
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-CA-001916

Parties

Name Taychianna Figueora
Role Petitioner
Status Active
Representations Jordan Redavid
Name The Estate of K.W.H.
Role Petitioner
Status Active
Name Celeste Gomes
Role Respondent
Status Active
Representations Carlos M Llorente, Jerry Dean Hamilton
Name Celeste's Pet Spa & Mobile Grooming
Role Respondent
Status Active
Name LIVE OAK SHOPPES GROUP LLC
Role Respondent
Status Active
Representations Michael E. Reed, Kate Foster Gaset, Alyssa Mara Reiter
Name AMERICAN COMMERCIAL REALTY CORP.
Role Respondent
Status Active
Representations Michael E. Reed, Kate Foster Gaset, Alyssa Mara Reiter
Name NORTHWOOD PLAZA MANAGER LLC
Role Respondent
Status Active
Representations Michael E. Reed, Kate Foster Gaset, Alyssa Mara Reiter
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-12-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Taychianna Figueora
Docket Date 2024-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition/appendix cover sheet
On Behalf Of Taychianna Figueora
Docket Date 2024-12-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Taychianna Figueora
Docket Date 2024-12-16
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Taychianna Figueora
Docket Date 2024-12-20
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description Response to Motion to Stay
On Behalf Of Live Oak Shoppes Group, LLC
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Live Oak Shoppes Group, LLC
Taychianna Figueroa, as Personal Representative of The Estate of K.W.H., Petitioner(s) v. Celeste Gomes, d/b/a Celeste's Mobile Pet Spa a/k/a Celeste's Pet Spa & Mobile Grooming, Live Oak Shoppes Group, LLC, American Commercial Realty Corp., Northwood Plaza Manager, LLC, and, Quality Glass Gods, LLC d/b/a The Glass Factory, Respondent(s). 1D2024-0954 2024-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2023-CA-001916

Parties

Name The Estate of K.W.H.
Role Petitioner
Status Active
Name Celeste Gomes
Role Respondent
Status Active
Representations Carlos M Llorente, Jerry Dean Hamilton
Name Celeste's Mobile Pet Spa
Role Respondent
Status Active
Name Celeste's Pet Spa & Mobile Grooming
Role Respondent
Status Active
Name LIVE OAK SHOPPES GROUP LLC
Role Respondent
Status Active
Representations Michael E Reed
Name AMERICAN COMMERCIAL REALTY CORP.
Role Respondent
Status Active
Representations Michael E Reed, Tiffany Gatesh Fearing
Name NORTHWOOD PLAZA MANAGER LLC
Role Respondent
Status Active
Representations Michael E Reed
Name QUALITY GLASS GODS "LLC"
Role Respondent
Status Active
Representations Damien Miles Hoffman
Name The Glass Factory
Role Respondent
Status Active
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Taychianna Figueroa
Role Petitioner
Status Active
Representations Terry P Roberts

Docket Entries

Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-05-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 385 So. 3d 1058
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to petitioners Motion to Expedite Certiorari Review
On Behalf Of American Commercial Realty Corp.
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Commercial Realty Corp.
Docket Date 2024-05-14
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-16
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-11
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Taychianna Figueroa
Docket Date 2024-04-11
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Taychianna Figueroa

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State