Search icon

FIELDAWARE US, INC.

Company Details

Entity Name: FIELDAWARE US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Jul 2013 (12 years ago)
Document Number: F13000002853
FEI/EIN Number 981008099
Address: 5000 LEGACY DR, PLANO, TX, 75024, US
Mail Address: 5000 LEGACY DR, PLANO, TX, 75024, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
WELLEN STEPHEN Chief Executive Officer 5000 LEGACY DR, PLANO, TX, 75024

Secretary

Name Role Address
MURPHY PATRICK E Secretary 5000 LEGACY DR, PLANO, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081830 FIELDLOCATE ACTIVE 2013-08-16 2028-12-31 No data 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 5000 LEGACY DR, STE 475, PLANO, TX 75024 No data
CHANGE OF MAILING ADDRESS 2019-01-18 5000 LEGACY DR, STE 475, PLANO, TX 75024 No data

Court Cases

Title Case Number Docket Date Status
PERKINS POWER CORP., etc., VS FIELDAWARE US, INC., etc., 3D2020-1953 2020-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-16231

Parties

Name PERKINS POWER CORP.
Role Appellant
Status Active
Representations PETER M. FEAMAN, NANCY E. GUFFEY
Name FIELDAWARE US, INC.
Role Appellee
Status Active
Representations RICHARD P. JOBLOVE
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PERKINS POWER CORP.
Docket Date 2021-03-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 14, 2020.
Docket Date 2021-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PERKINS POWER CORP.
Docket Date 2020-12-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PERKINS POWER CORP.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State