Search icon

AMERIS, INC. - Florida Company Profile

Company Details

Entity Name: AMERIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERIS, 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: 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: 24 Oct 1978 (46 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 590994
FEI/EIN Number 592385420

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

Address: 1647 S.W. 27TH AVE., MIAMI, FL, 33145
Mail Address: 1647 S.W. 27TH AVE., MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATES, LESTER G., ESQ. Agent 1647 S.W. 27TH AVE., MIAMI, FL, 33145
RATNER, JACK President 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, JACK Secretary 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, JACK Director 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, VICTOR Vice President 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, VICTOR Director 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, SANDRA Treasurer 1450 SO.BAY SHORE DR.510, MIAMI, FL
RATNER, SANDRA Director 1450 SO.BAY SHORE DR.510, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1988-07-19 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1984-05-30 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
STEPHEN M. STARKE VS AMERIS BANK A/K/A AMERICAN BANKING COMPANY D/B/A AMERIS, FIRST COAST LAND MANAGEMENT, LLC, ALTO RAYBURN TOMLIN, SR., AND SHERRAN L. TOMLIN 5D2023-2741 2023-09-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2010-CA-001913

Parties

Name Stephen M. Starke
Role Appellant
Status Active
Representations Raymond Cash Barlow
Name FIRST COAST LAND MANAGEMENT, LLC
Role Appellee
Status Active
Name Alto Rayburn Tomlin, Sr.
Role Appellee
Status Active
Name AMERIS, INC.
Role Appellee
Status Active
Name American Banking Company
Role Appellee
Status Active
Name Sherran L. Tomlin
Role Appellee
Status Active
Name AMERIS BANK
Role Appellee
Status Active
Representations James R. McCachren, Michael Robert Simons, Alan S. Wachs, Christian P. George
Name Hon. Gilbert L. Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-10-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-09-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2023-09-19
Type Response
Subtype Response
Description RESPONSE ~ PER 9/12 ORDER AND MOTION TOCLARIFY ORDER ON APPEAL
On Behalf Of Stephen M. Starke
Docket Date 2023-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/30/2023
On Behalf Of Stephen M. Starke
Docket Date 2023-09-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED FOR LACK OF JURIS...

Date of last update: 02 Apr 2025

Sources: Florida Department of State