Search icon

FIELD'S FIRE PROTECTION, INC. - Florida Company Profile

Company Details

Entity Name: FIELD'S FIRE PROTECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2010 (15 years ago)
Date of dissolution: 23 Oct 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Oct 2020 (5 years ago)
Document Number: F10000000941
FEI/EIN Number 383439087

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

Address: 4303 40TH STREET, SE, GRAND RAPIDS, MI, 49512, US
Mail Address: 7815 W BEARD RD, PERRY, MI, 48872, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
FIELD JOHN M President 4303 40TH STREET, SE, GRAND RAPIDS, MI, 49512
FIELD JOHN M Treasurer 4303 40TH STREET, SE, GRAND RAPIDS, MI, 49512
FIELD JOHN M Secretary 4303 40TH STREET, SE, GRAND RAPIDS, MI, 49512
FIELD GLENNA R Director 4303 40th Street SE, Grand Rapids, MI, 49512

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-23 - -
CHANGE OF MAILING ADDRESS 2020-10-23 4303 40TH STREET, SE, GRAND RAPIDS, MI 49512 -
REGISTERED AGENT CHANGED 2020-10-23 REGISTERED AGENT REVOKED -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-31 4303 40TH STREET, SE, GRAND RAPIDS, MI 49512 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000310523 TERMINATED 1000000587540 HILLSBOROU 2014-02-27 2034-03-13 $ 2,084.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J12000468010 TERMINATED 1000000277165 HILLSBOROU 2012-05-25 2032-06-06 $ 3,042.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
WITHDRAWAL 2020-10-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-08
Reg. Agent Change 2014-01-04
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-07-08
Foreign Profit 2010-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State