Search icon

LOGOS AVIATION SERVICES, INC.

Company Details

Entity Name: LOGOS AVIATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Aug 1999 (25 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000076955
FEI/EIN Number 650950379
Mail Address: 12164 NW 34TH STREET, SUNRISE, FL, 33323
Address: 1641 SOUTH PERIMETER RD, HANGAR #34, FT LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KYRIAKOPOULOS NICK Agent 12164 NW 34TH STREET, SUNRISE, FL, 33323

President

Name Role Address
KYRIAKOPOULOS NICK President 12164 NW 34TH STREET, SUNRISE, FL, 33323

Secretary

Name Role Address
KYRIAKOPOULOS ELIZABETH Secretary 12164 NW 34TH STREET, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-07 1641 SOUTH PERIMETER RD, HANGAR #34, FT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2011-03-07 1641 SOUTH PERIMETER RD, HANGAR #34, FT LAUDERDALE, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2011-03-07 KYRIAKOPOULOS, NICK No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-07 12164 NW 34TH STREET, SUNRISE, FL 33323 No data
AMENDMENT 2011-01-10 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000545793 LAPSED 1000000230031 BROWARD 2011-08-18 2021-08-24 $ 370.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000070065 LAPSED CACE10-035016 (18) BROWARD COUNTY CIRCUIT COURT 2011-01-31 2016-02-03 $282,135.14 WORLD JET INC., 1020 NW 62 STREET, FORT LAUDERDALE, FL 33309
J10000544483 TERMINATED 1000000170201 BROWARD 2010-04-23 2030-04-28 $ 16,697.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000342052 LAPSED 09-86110 CA 31 11 JUDIC CIRC MIAMI DADE CO. 2010-01-25 2015-02-17 $174,521.00 YELDA ADVENTURES, LTD., C/O AIRAN2, ALRAN-PACE & CROSA, P.A., 6705 SW 57 AVENUE, SUITE 310, CORAL GABLES, FL 33143

Court Cases

Title Case Number Docket Date Status
ELIZABETH KYRIAKOPOULOS, Appellant(s) v. AMERISHIP CORP., et al., Appellee(s). 4D2024-2860 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-049178

Parties

Name Elizabeth Kyriakopoulos
Role Appellant
Status Active
Representations Steven Mark Selz
Name AMERISHIP CORP.
Role Appellee
Status Active
Representations Scott James Edwards
Name LOGOS AVIATION SERVICES, INC.
Role Appellee
Status Active
Representations Bradley Alan Singer
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue and Motion to Consolidate for Purposes of Appeal
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Elizabeth Kyriakopoulos
View View File
Docket Date 2024-11-12
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically addresswhether the October 4, 2024 "Final Judgment of Garnishment" is an appealable order stemming from lower tribunal case number 062009CA49178, as the trial court's docket does not reflect rendition of a final judgment, and the order attached to the notice of appeal bears lower tribunal case number 062023CA20252. See Fla. R. App. P. 9.110(d). Further, if there is an appealable final judgment stemming from case number 062009CA49178, appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. Further, if the order is appealable, appellant is directed to show cause in writing, if any there be, why case numbers 4D2024-2860 and 4D2859 should not be consolidated for all appellate purposes; further, Appellees may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Response
Subtype Response
Description Amended Response to Notice of Related Case and Motion to Consolidate
On Behalf Of Ameriship Corp.
Docket Date 2025-01-02
Type Response
Subtype Response
Description Response to Notice of Related Case and Motion to Consolidate
On Behalf Of Ameriship Corp.
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Limited Appearance
On Behalf Of Ameriship Corp.
Docket Date 2024-12-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-12-20
Type Order
Subtype Order to File Response
Description ORDERED that Appellees are directed to respond, within ten (10) days from the date of this order, to Appellant's November 22, 2024 notice of related case and motion to consolidate for purposes of appeal.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
ELIZABETH KYRIAKOPOULOS, Appellant(s) v. LOGOS AVIATION SERVICES, INC., et al., Appellee(s). 4D2024-2859 2024-11-05 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020252

Parties

Name Elizabeth Kyriakopoulos
Role Appellant
Status Active
Representations Steven Mark Selz
Name LOGOS AVIATION SERVICES, INC.
Role Appellee
Status Active
Name AMERISHIP CORP.
Role Appellee
Status Active
Representations Bradley A. Singer
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Elizabeth Kyriakopoulos
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Elizabeth Kyriakopoulos
View View File
Docket Date 2024-11-12
Type Order
Subtype Abeyance Order
Description This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and Appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, Appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2011-01-13
Amendment 2011-01-10
ANNUAL REPORT 2010-12-13
ANNUAL REPORT 2010-11-24
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State