Search icon

FIELDCORE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: FIELDCORE SERVICE, 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: 04 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2018 (7 years ago)
Document Number: F02000001107
FEI/EIN Number 570861176

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

Address: 4200 Wildwood Parkway, Atlanta, GA, 30339, US
Mail Address: 58 Charles Street, Cambridge, MA, 02141, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Mordecai Director 4200 Wildwood Parkway, Atlanta, GA, 30339
Safier Richard Secretary 4200 Wildwood Parkway, Atlanta, GA, 30339
VONO JIM President 4200 Wildwood Parkway, Atlanta, GA, 30339
WELLMANN MELISSA Director 4200 Wildwood Parkway, Atlanta, GA, 30339
COAKLEY JOSEPH Treasurer 4200 Wildwood Parkway, Atlanta, GA, 30339
Borders Brent Vice President 4200 Wildwood Parkway, Atlanta, GA, 30339
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 4200 Wildwood Parkway, Atlanta, GA 30339 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 4200 Wildwood Parkway, Atlanta, GA 30339 -
NAME CHANGE AMENDMENT 2018-02-06 FIELDCARE SERVICE, INC. -
REGISTERED AGENT NAME CHANGED 2015-02-19 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2015-02-19 1200 S. Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2003-11-10 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-29
Name Change 2018-02-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State