Search icon

FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FIELD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELD SERVICES, 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: 28 Sep 1989 (36 years ago)
Date of dissolution: 06 Feb 2009 (16 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: L19049
FEI/EIN Number 650146711

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

Address: 21 ROYAL PALM POINTE, SUITE #201, VERO BEACH, FL, 32960
Mail Address: P O BOX 370, VERO BEACH, FL, 32961
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON MARJORIE H Director 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32960
HOPKINS SUSAN R Assistant Treasurer 1580 GRACEWOOD LN., VERO BCH, FL, 32963
HOPKINS SUSAN R Director 1580 GRACEWOOD LN., VERO BCH, FL, 32963
LUTHER NANCY R. Assistant Secretary 555 SOUTH A1A HIGHWAY, VERO BEACH, FL, 32963
LUTHER NANCY R. Director 555 SOUTH A1A HIGHWAY, VERO BEACH, FL, 32963
LUTHER JOHN M Agent 1626 - 90TH AVE., VERO BEACH, FL, 32961
RICHARDSON, DANFORTH K. Chairman 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32967
RICHARDSON, DANFORTH K. Director 1035 ST. JAMES CIRCLE, VERO BEACH, FL, 32967
PEREZ, TOMAS RENE Treasurer 2019 CORTEZ AVE., VERO BEACH, FL, 32960
LUTHER, JOHN M President 555 S A1A, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2009-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 21 ROYAL PALM POINTE, SUITE #201, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2005-04-28 21 ROYAL PALM POINTE, SUITE #201, VERO BEACH, FL 32960 -
REGISTERED AGENT NAME CHANGED 1996-05-01 LUTHER, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1626 - 90TH AVE., VERO BEACH, FL 32961 -

Documents

Name Date
Vol. Diss. of Inactive Corp. 2009-02-06
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13408745 0418800 1973-06-01 7000 BRADENTON ROAD, Bradenton South, FL, 33505
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Case Closed 1984-03-10
13408513 0418800 1973-05-01 7000 BRADENTON ROAD, Bradenton South, FL, 33507
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-05-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB0
Issuance Date 1973-05-08
Abatement Due Date 1973-05-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1973-05-08
Abatement Due Date 1973-05-31
Nr Instances 2

Date of last update: 03 Apr 2025

Sources: Florida Department of State