Search icon

MAINLANDS PROPERTIES, INC.

Company Details

Entity Name: MAINLANDS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jul 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000066151
FEI/EIN Number 593591667
Address: 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782
Mail Address: 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
BREEDEN LESTER R Agent 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782

President

Name Role Address
BREEDEN LESTER R President 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782

Director

Name Role Address
BREEDEN LESTER R Director 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782
BREEDEN JANET M Director 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782

Secretary

Name Role Address
BREEDEN JANET M Secretary 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782

Treasurer

Name Role Address
BREEDEN JANET M Treasurer 9185 US HWY. 19 NORTH, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001140034 LAPSED 10-CC-005095 LEE COUNTY COURT 2010-10-05 2015-12-27 $6,911.88 AMERICAN BUILDERS & CONTRACTORS SUPPLY COMPANY, INC., 1818 ELM HILL PIKE, NASHVILLE, TN. 37210

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State