Search icon

AMERICAN INVESTMENT PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN INVESTMENT PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INVESTMENT PROPERTIES, 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: 13 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: P97000096887
FEI/EIN Number 650795279

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

Address: 2375 S Ocean Blvd, Highland Beach, FL, 33487, US
Mail Address: 2375 S Ocean Blvd, Highland Beach, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER RALPH P Director 2375 S Ocean Blvd, Highland Beach, FL, 33487
MULLER DEBORAH J Vice President 2375 S Ocean Blvd, Highland Beach, FL, 33487
SCHONE LARRY Agent 4600 N Ocean Blvd., Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2375 S Ocean Blvd, Highland Beach, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-10 2375 S Ocean Blvd, Highland Beach, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-07 4600 N Ocean Blvd., Second Floor, Boynton Beach, FL 33435 -
REINSTATEMENT 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1999-08-26 SCHONE, LARRY -

Court Cases

Title Case Number Docket Date Status
PETER J. CASORIA, JR. AND PATRICIA CASORIA VS AMERICAN INVESTMENT PROPERTIES, INC., etc. 4D2015-1945 2015-05-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA014456XXXXMB

Parties

Name PETER J. CASORIA, JR.
Role Petitioner
Status Active
Representations Andrew D. Wyman
Name PATRICIA CASORIA
Role Petitioner
Status Active
Name AMERICAN INVESTMENT PROPERTIES, INC.
Role Respondent
Status Active
Representations MICHAEL J. LAVERY
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 20, 2015 petition for writ of certiorari is denied.DAMOORGIAN, C.J., GERBER and LEVINE, JJ., Concur.
Docket Date 2015-06-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL)
On Behalf Of PETER J. CASORIA, JR.
Docket Date 2015-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order, petitioner shall file a supplemental appendix containing a copy of respondent's memorandum and all supporting documents submitted in opposition to the motion for stay. Failure to timely comply with this order or to supply an adequate record may result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-05-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PETER J. CASORIA, JR.
Docket Date 2015-05-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PETER J. CASORIA, JR.

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State