Search icon

AMERICAN INNOVATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: AMERICAN INNOVATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN INNOVATIONS CORPORATION 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: 02 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P98000093507
FEI/EIN Number 650888623

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

Address: 810 NORTH HOMESTEAD BLVD, # 432, HOMESTEAD, FL, 33030, US
Mail Address: 810 NORTH HOMESTEAD BLVD, # 432, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN WALTER J Director 815 N Homestead Blvd # 432, HOMESTEAD, FL, 33030
CAMPBELL LORI A Director 815 N Homestead Blvd # 432, HOMESTEAD, FL, 33030
MAAS JOHN P Agent 44 NE 16TH STREET, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107092 AIC AUCTIONS EXPIRED 2009-05-14 2014-12-31 - C/O WALTER J. MARTIN, 815 N. HOMESTEAD BLVD., #432, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 810 NORTH HOMESTEAD BLVD, # 432, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2010-03-29 810 NORTH HOMESTEAD BLVD, # 432, HOMESTEAD, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 44 NE 16TH STREET, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2009-04-24 MAAS, JOHN PATTY -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State