Search icon

UNITY SHIPPING LINES INC.

Company Details

Entity Name: UNITY SHIPPING LINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000133862
FEI/EIN Number 261616251
Address: 2860 W State Rd 84, Ft Lauderdale, FL, 33312, US
Mail Address: 2860 W State Rd 84, Ft. Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TOBIN & REYES, P.A. Agent

President

Name Role Address
CUMMINGS DENNIS J President 2860 W. STATE RD 84, SUITE 118, FT. LAUDERDALE, FL, 33312

Vice President

Name Role Address
CUMMINGS KEVIN Vice President 2860 W. STATE RD 84, SUITE 118, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-30 225 N.E. Mizner Boulevard, Suite 510, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 2860 W State Rd 84, Suite 118, Ft Lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2013-05-01 2860 W State Rd 84, Suite 118, Ft Lauderdale, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2012-04-27 TOBIN & REYES, P.A. No data

Court Cases

Title Case Number Docket Date Status
EAGLE CROWN ENTERPRISES, LTD. VS YACHT PATH INTERNATIONAL, INC., etc., et al. 4D2012-3496 2012-09-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA001770XXXXMB

Parties

Name EAGLE CROWN ENTERPRISES
Role Appellant
Status Active
Representations Robert L. Jennings
Name UNITY SHIPPING LINES INC.
Role Appellee
Status Active
Name YACHT PATH INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Esther E. Galicia, MATTHEW J. VALCOURT, J. Michael Pennekamp
Name DENNIS J. CUMMINGS, JR. (2)
Role Appellee
Status Active
Name DENNIS J. CUMMINGS, JR. (1)
Role Appellee
Status Active
Name HON. SANDRA K. MCSORLEY
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-04-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees' motion filed March 8, 2013, for attorneys' fees is hereby denied; further, ORDERED that appellees'motion filed March 18, 2013, to strike portion of appellants reply brief is hereby denied.
Docket Date 2014-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-23
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's response filed December 30, 2013, to this Court's order to show cause dated December 17, 2013, it is ORDERED that the bankruptcy stay entered on May 2, 2013, is lifted and the above-styled appeal shall proceed as to appellee Dennis Cummings, Jr., individually.
Docket Date 2013-12-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ SUPPLEMENTAL CERT. OF SERVICE TO RESPONSE TO S/C ORDER AA Robert L. Jennings 0348074
Docket Date 2013-12-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-12-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the appellant and appellee Dennis J. Cummings, Jr., are directed to show cause, within ten (10) days from the date of the entry of this order, why the bankruptcy stay should not be lifted and this appeal be allowed to proceed against appellee Dennis J. Cummings, Jr.
Docket Date 2013-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-10-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant and appellee, Dennis J. Cummings are directed to file a status report within thirty (30) days from the date of this order regarding the corporate appellees' bankruptcy cases.
Docket Date 2013-09-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ The motion of FOWLER WHITE BURNETT, P.A. and its Attorneys to withdraw as counsel for appellees filed July 23, 2013, is granted, and FOWLER WHITE BURNETT, P.A. and its Attorneys are hereby released from any further obligation in this appeal. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Accordingly, it is ORDERED that appellees Yacht Path International, Inc. and Unity Shipping Lines, Inc. shall be barred from any participation in this case unless within twenty (20) days of the date of this order an attorney licensed to practice law enters an appearance on its behalf;FURTHER ORDERED that this case is stayed pending the above.
Docket Date 2013-08-26
Type Response
Subtype Reply
Description Reply ~ TO MOTION TO WITHDRAW
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2013-08-09
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Fowler White Burnett, P.A. is directed to file a reply to appellant's response to the motion to withdraw, and/or to update the service address(es) for the corporate appellees within fifteen (15) days from the date of the entry of this order.In the interim, this Court reserves ruling on the motion to withdraw.
Docket Date 2013-07-29
Type Response
Subtype Response
Description Response ~ TO MOTION TO WITHDRAW
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-07-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-07-23
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ (GRANTED 9/6/13)
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2013-05-02
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2013-04-01
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties, within twenty (20) days of the date of this order, shall show cause, if any, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2013-03-22
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ CHAPTER 11 AA Robert L. Jennings 0348074
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE AND CROSS-MOTION TO STRIKE PORTIONS OF ANSWER BRIEF
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-03-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTION OF REPLY BRIEF **DEFERRED-SEE 1/23/14 ORDER** **MOTION PENDING** **DENIED, SEE 3-19-14 ORDER**
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2013-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2013-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2013-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief w/Appendix ~ (4)
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2013-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 45 DAYS.
Docket Date 2012-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR YACHT PATH
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2012-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ T -
On Behalf Of YACHT PATH INTERNATIONAL, INC.
Docket Date 2012-12-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ THIS APPEAL SHALL PROCEED AS A NON-FINAL. THE CLERK OF THE L.T. SHALL NOT TRANSMIT A ROA UNLESS ORDERED BY THIS COURT.
Docket Date 2012-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-11-30
Type Record
Subtype Appendix
Description Appendix ~ (1 - TWO VOLUMES) TO INITIAL BRIEF.
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) (INCLUDED IN RESPONSE TO S/C ORDER) T-
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-11-13
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION FOR EXT. OF TIME INCLUDED IN RESPONSE)
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robert L. Jennings 0348074
Docket Date 2012-11-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ***DISCHARGED 12/11/12*** by 11/13/12
Docket Date 2012-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EAGLE CROWN ENTERPRISES
Docket Date 2012-09-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-04-27
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-17
Domestic Profit 2007-12-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State