Search icon

MAINLAND INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: MAINLAND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINLAND INVESTMENTS, 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: 15 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000095213
FEI/EIN Number NOT APPLICABLE

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

Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
Mail Address: 1420 CELEBRATION BLVD., CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAN CEM (JIM) Chief Financial Officer BOX 63, SITE 11 R.R. 1, DEWINTON, ALBERTA, XX, TOL -
CAN CEM (JIM) President BOX 63, SITE 11 R.R. 1, DEWINTON, ALBERTA, XX, T0L -0X0
SADAKA THOMAS A Agent 189 S. ORANGE AVE., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-23 1420 CELEBRATION BLVD., CELEBRATION, FL 34747 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-23 189 S. ORANGE AVE., SUITE 1800, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-05-23 1420 CELEBRATION BLVD., CELEBRATION, FL 34747 -
REGISTERED AGENT NAME CHANGED 2014-05-23 SADAKA, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
GEORGE SHARP VS JIM CAN, MAINLAND INVESTMENTS, INC., PUMPS AND DUMPS.COM, JOHN DOE, THOMAS SADAKA, ESQUIRE AND NEJAME LAW, P.A. 5D2015-1776 2015-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2013-CA-003136

Parties

Name GEORGE SHARP
Role Appellant
Status Active
Representations Daniel L. Saxe
Name MAINLAND INVESTMENTS, INC.
Role Appellee
Status Active
Name JOHN DOE INC
Role Appellee
Status Active
Name PUMPSANDDUMPS.COM
Role Appellee
Status Active
Name THOMAS SADAKA
Role Appellee
Status Active
Name NEJAME LAW, P.A.
Role Appellee
Status Active
Name JIM CAN
Role Appellee
Status Active
Representations STEPHEN J. CALVACCA, THOMAS SADAKA, John W. Zielinski
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-04-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GEORGE SHARP
Docket Date 2015-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GEORGE SHARP
Docket Date 2015-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR DEFAULT
Docket Date 2015-11-10
Type Notice
Subtype Notice
Description Notice ~ ADOPTION OF ANS BRF
On Behalf Of JIM CAN
Docket Date 2015-11-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JIM CAN
Docket Date 2015-11-03
Type Response
Subtype Response
Description RESPONSE ~ PER 11/3 ORDER
On Behalf Of JIM CAN
Docket Date 2015-11-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2015-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR DEFAULT
On Behalf Of GEORGE SHARP
Docket Date 2015-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of JIM CAN
Docket Date 2015-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (508 pages)
Docket Date 2015-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GEORGE SHARP
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGE SHARP
Docket Date 2015-06-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-06-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ BY 5:00 6/19; AA SHALL REMIT THE FILING FEE
Docket Date 2015-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-06-15
Type Response
Subtype Response
Description RESPONSE ~ PER 6/15ORDER
On Behalf Of GEORGE SHARP
Docket Date 2015-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JIM CAN
Docket Date 2015-05-21
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE SHARP
Docket Date 2015-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/15/15
On Behalf Of GEORGE SHARP
Docket Date 2015-05-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-05-20
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-05-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2012-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State