Search icon

AMERISHIP CORP. - Florida Company Profile

Company Details

Entity Name: AMERISHIP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERISHIP CORP. 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: 17 Sep 1990 (35 years ago)
Document Number: S00481
FEI/EIN Number 650220808

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

Address: 959 SW 21 STREET, BOCA RATON, FL, 33486, US
Mail Address: P O BOX 8672, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERISHIP CORP. 401(K) P/S PLAN 2018 650220808 2019-07-31 AMERISHIP CORP. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 481000
Sponsor’s telephone number 9544103459
Plan sponsor’s address 959 SW 21ST ST, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing ERIC KRANERT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KRANERT, ERIC President 959 SW 21 STREET, BOCA RATON, FL, 33486
KRANERT ERIC Agent 959 SW 21 STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-29 959 SW 21 STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 959 SW 21 STREET, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 959 SW 21 STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1999-03-09 KRANERT, ERIC -

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 2025-01-27
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State