Search icon

MAINSCAPE, INC. - Florida Company Profile

Company Details

Entity Name: MAINSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 01 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: F05000007055
FEI/EIN Number 351633580

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

Address: 13418 BRITTON PARK ROAD, FISHERS, IN, 46038, US
Mail Address: 13418 BRITTON PARK ROAD, FISHERS, IN, 46038, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
FORSYTHE MARK President 13418 BRITTON PARK ROAD, FISHERS, IN, 46038
DOUGHERTY JILL Chief Financial Officer 13418 BRITTON PARK ROAD, FISHERS, IN, 46038
GARNER LOREN Agent 3080 Ravenna Avenue, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 3451 Bonita Bay Blvd suite 101, Bonita Springs, FL 34134 -
AMENDMENT 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 GARNER, LOREN -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 3080 Ravenna Avenue, NAPLES, FL 34120 -

Court Cases

Title Case Number Docket Date Status
GARY JOPPICH VS OLYMPIA POINTE COMMUNITY ASSN, INC., ET AL., 2D2015-3429 2015-08-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3065

Parties

Name GARY JOPPICH
Role Appellant
Status Active
Representations CHAD T. BRAZZEAL, ESQ.
Name MAINSCAPE, INC.
Role Appellee
Status Active
Name FIRSTSERVICE RESIDENTIAL FLORI
Role Appellee
Status Active
Name OLYMPIA POINTE COMMUNITY ASSN.
Role Appellee
Status Active
Representations VANESSA R. ROSS, ESQ., KRISTIN H. WOOLAM, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-11-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of GARY JOPPICH
Docket Date 2015-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ McHugh
Docket Date 2015-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26-IB DUE 11/03/15
On Behalf Of GARY JOPPICH
Docket Date 2015-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of LEE CLERK
Docket Date 2015-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GARY JOPPICH
Docket Date 2015-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
Amendment 2020-11-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State