Search icon

AMERICAN INTERNATIONAL GROUP CORP

Company Details

Entity Name: AMERICAN INTERNATIONAL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2006 (18 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P06000141082
FEI/EIN Number 205849757
Address: 754 NE 36th STREET, SUITE A, OAKLAND PARK, FL, 33334, US
Mail Address: 754 NE 36th STREET, SUITE A, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOBETTI ONEIDE B Agent 754 NE 36th STREET, OAKLAND PARK, FL, 33334

President

Name Role Address
GOBETTI ONEIDE President 754 NE 36th STREET, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000061743 VIDA HOMEOPATHY EXPIRED 2013-06-19 2018-12-31 No data 6767 COLLINS AVE, STE: 1506, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 754 NE 36th STREET, SUITE A, OAKLAND PARK, FL 33334 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 754 NE 36th STREET, SUITE A, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2022-02-21 754 NE 36th STREET, SUITE A, OAKLAND PARK, FL 33334 No data
AMENDMENT 2021-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-28 GOBETTI, ONEIDE B No data
AMENDMENT 2014-09-29 No data No data
AMENDMENT 2012-10-11 No data No data
REINSTATEMENT 2012-05-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
736 ISLAND WAY ASSOCIATION, Appellant(s) v. AMERICAN INTERNATIONAL GROUP, LEXINGTON INSURANCE COMPANY, Appellee(s). 2D2023-2801 2023-12-28 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-001843

Parties

Name 736 ISLAND WAY ASSOCIATION, INC.
Role Appellant
Status Active
Representations Christopher N. Mammel, Tamara C Chen-See
Name AMERICAN INTERNATIONAL GROUP CORP
Role Appellee
Status Active
Name LEXINGTON INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Raudebaugh, Melissa Burghardt
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 30, 2025, at 09:30 AM, before: Judge Morris Silberman, Judge Robert J. Morris, Judge Suzanne Labrit. Oral argument will occur in COURTROOM 4A of the ST. PETERSBURG JUDICIAL BUILDING, 545 FIRST AVENUE NORTH, ST. PETERSBURG, FLORIDA. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2024-09-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 736 ISLAND WAY ASSOCIATION
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2024-09-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of LEXINGTON INSURANCE COMPANY
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 09/13/2024
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 08/14/2024
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2024-06-24
Type Record
Subtype Appendix to Initial Brief
Description AMENDED Appendix to Initial Brief
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2024-06-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description The appendix to the Initial Brief does not comply with Florida Rule of Appellate Procedure 9.220(c). The appendix is not bookmarked or paginated so that the page numbers displayed by the PDF reader match the index pagination. Appellant shall file a corrected appendix within 10 days from the date of this order.
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 736 ISLAND WAY ASSOCIATION
View View File
Docket Date 2024-06-11
Type Record
Subtype Supplemental Record
Description 166 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-05-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record and extensions of time to file initial brief is granted. Within three days of the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal to supplement the record with the items mentioned in the motion. The supplemental record shall be transmitted within twenty-five days of the date of this order. Appellant shall serve the initial brief within thirty days of the date of this order. However, further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion to Supplement Record & EOT/Toll Briefing
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2024-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 69 - IB DUE 05/15/2024
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2024-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - 760 PAGES REDACTED
On Behalf Of Pinellas Clerk
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEXINGTON INSURANCE COMPANY
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2023-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of 736 ISLAND WAY ASSOCIATION
Docket Date 2023-12-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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.

Documents

Name Date
Voluntary Dissolution 2022-06-02
ANNUAL REPORT 2022-02-21
Amendment 2021-10-28
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State