Entity Name: | KAILAND CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KAILAND CONSTRUCTION, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000051533 |
FEI/EIN Number |
262679661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4185 S.E. 47TH PL., OCALA, FL, 34480, US |
Mail Address: | 4185 S.E. 47TH PL., OCALA, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARMER MICHAEL K | President | 4185 S.E. 47TH PL., OCALA, FL, 34480 |
FARMER MICHAEL K | Agent | 4185 S.E. 47TH PL., OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-15 | FARMER, MICHAEL K | - |
REINSTATEMENT | 2020-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
PENDING REINSTATEMENT | 2011-04-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-10 | 4185 S.E. 47TH PL., OCALA, FL 34480 | - |
REINSTATEMENT | 2011-04-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-10 | 4185 S.E. 47TH PL., OCALA, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2011-04-10 | 4185 S.E. 47TH PL., OCALA, FL 34480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000098358 | LAPSED | 2018-CA-0176 | MARION COUNTY CIRCUIT COURT | 2018-12-17 | 2024-02-14 | $24,569.81 | JOHN AND LYNDA MULLINAX, 5849 NE 72ND ST., SILVER SPRINGS, FL 34488 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAILAND CONSTRUCTION, INC., AND MICHAEL K. FARMER VS JOHN MULLINAX AND LYNDA MULLINAX | 5D2022-1661 | 2022-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael K. Farmer |
Role | Appellant |
Status | Active |
Name | KAILAND CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Steven C. Pratico, Chance Lyman |
Name | Lynda Mullinax |
Role | Appellee |
Status | Active |
Name | John Mullinax |
Role | Appellee |
Status | Active |
Representations | Stanley W. Plappert |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-09-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-31 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED |
Docket Date | 2023-08-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | John Mullinax |
Docket Date | 2023-08-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR WRITTEN OPINION |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2023-08-08 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2023-03-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2023-02-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2023-01-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | John Mullinax |
Docket Date | 2022-12-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2022-12-13 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 53 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 12/29; INITIAL BRF W/IN 20 DAYS THEREOF |
Docket Date | 2022-11-09 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ FOR AA, MICHAEL K. FARMER |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2022-11-02 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUPERSEDEAS BOND IN LT |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2022-10-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 24 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-10-04 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 11/3; INITIAL BRF W/IN 30 DAYS |
Docket Date | 2022-09-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion Supplemental Record & Eot For Brief |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2022-09-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 495 PAGES |
On Behalf Of | Clerk Marion |
Docket Date | 2022-07-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-07-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Steven C. Pratico 0539201 |
On Behalf Of | Kailand Construction, Inc. |
Docket Date | 2022-07-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Stanley W. Plappert 0076603 |
On Behalf Of | John Mullinax |
Docket Date | 2022-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/7/22 |
On Behalf Of | Kailand Construction, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-19 |
REINSTATEMENT | 2020-03-15 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-16 |
REINSTATEMENT | 2011-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State