Search icon

FIELDCORE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIELDCORE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Feb 2018 (8 years ago)
Document Number: F02000001107
FEI/EIN Number 570861176
Mail Address: 58 Charles Street, Cambridge, MA, 02141, US
Address: 600 GALLERIA PARKWAY, Atlanta, GA, 30339-5990, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Mordecai Director 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
Safier Richard Secretary 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
VONO JIM President 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
WELLMANN MELISSA Director 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
COAKLEY JOSEPH Treasurer 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
Borders Brent Vice President 600 GALLERIA PARKWAY, Atlanta, GA, 303395990
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State