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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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