Search icon

FIELDS LAND CLEARING, INC. - Florida Company Profile

Company Details

Entity Name: FIELDS LAND CLEARING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELDS LAND CLEARING, 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: 08 Apr 1976 (49 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 500769
FEI/EIN Number 591660904

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

Address: 355 N. SECOND ST., LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 521335, LONGWOOD, FL, 32752-1335, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON EUGENE E. President 355 N. SECOND ST., LAKE MARY, FL
ROBISON EUGENE E. Vice President 355 N. SECOND ST., LAKE MARY, FL
ROBISON EUGENE E. Director 355 N. SECOND ST., LAKE MARY, FL
ROBISON EUGENE Agent 355 N. SECOND ST., LAKE MARY, FL, 32795

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 355 N. SECOND ST., LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1997-05-09 ROBISON, EUGENE -
REGISTERED AGENT ADDRESS CHANGED 1997-05-09 355 N. SECOND ST., LAKE MARY, FL 32795 -
CHANGE OF MAILING ADDRESS 1996-04-16 355 N. SECOND ST., LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109607895 0420600 1994-03-01 EAST STATE ROAD 44, WILDWOOD, FL, 32785
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-03-30
Case Closed 1994-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1994-04-05
Abatement Due Date 1994-05-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1994-04-05
Abatement Due Date 1994-05-08
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1994-04-05
Abatement Due Date 1994-04-09
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E04
Issuance Date 1994-04-05
Abatement Due Date 1994-05-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G11
Issuance Date 1994-04-05
Abatement Due Date 1994-05-08
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-04-05
Abatement Due Date 1994-05-08
Nr Instances 1
Nr Exposed 3
Gravity 00
106382682 0420600 1991-03-08 100 CASSELTON AVENUE, CASSELBERRY, FL, 32789
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-03-13
Case Closed 1991-05-24

Related Activity

Type Accident
Activity Nr 360797666

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 1991-04-30
Abatement Due Date 1991-05-03
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1991-04-30
Abatement Due Date 1991-05-03
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1991-04-30
Abatement Due Date 1991-05-03
Nr Instances 2
Nr Exposed 2
Gravity 02
102957610 0420600 1989-11-21 S. SANFORD AVENUE, SANFORD, FL, 32772
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1989-11-21
Case Closed 1990-02-13

Related Activity

Type Complaint
Activity Nr 72034697
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-08
Abatement Due Date 1990-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-01-08
Abatement Due Date 1990-01-23
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-01-08
Abatement Due Date 1990-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-01-08
Abatement Due Date 1990-02-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-01-08
Abatement Due Date 1990-01-23
Nr Instances 1
Nr Exposed 45

Date of last update: 03 Apr 2025

Sources: Florida Department of State