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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY JOPPICH VS OLYMPIA POINTE COMMUNITY ASSN, INC., ET AL., | 2D2015-3429 | 2015-08-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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