Search icon

PRESTON J. FIELDS, P.A. - Florida Company Profile

Company Details

Entity Name: PRESTON J. FIELDS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTON J. FIELDS, P.A. 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: 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: 23 May 2001 (24 years ago)
Document Number: P01000051299
FEI/EIN Number 651108811

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

Address: 11211 PROSPERITY FARMS RD, SUITE C-301, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 11211 PROSPERITY FARMS RD, SUITE C-301, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS, Sr. PRESTON J Secretary 11211 PROSPERITY FARMS RD., STE C-301, PALM BEACH GARDENS, FL, 33410
FIELDS, Sr. PRESTON J Treasurer 11211 PROSPERITY FARMS RD., STE C-301, PALM BEACH GARDENS, FL, 33410
Fields Preston J Agent 11211 PROSPERITY FARMS ROAD, PALM BEACH GARDENS, FL, 33410
FIELDS, Sr. PRESTON J Director 11211 PROSPERITY FARMS RD., STE C-301, PALM BEACH GARDENS, FL, 33410
FIELDS, Sr. PRESTON J President 11211 PROSPERITY FARMS RD., STE C-301, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 Fields, Preston J -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 11211 PROSPERITY FARMS ROAD, SUITE C-301, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-09 11211 PROSPERITY FARMS RD, SUITE C-301, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2004-02-09 11211 PROSPERITY FARMS RD, SUITE C-301, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
DESIGN NEUROSCIENCE CENTERS, P.L., etc., VS PRESTON J. FIELDS, P.A., 3D2020-1048 2020-07-27 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
13-30812

Parties

Name DESIGN NEUROSCIENCE CENTERS, P.L.
Role Appellant
Status Active
Representations KRAIG S. WEISS
Name PRESTON J. FIELDS, P.A.
Role Appellee
Status Active
Representations JEREMY D. BERTSCH, PRESTON J. FIELDS, SR.
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed, in part, reversed, in part, and remanded.
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2021-03-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/29/21
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s “Second Joint Stipulation to Supplement the Record on Appeal,” filed on March 1, 2021, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FULL TRANSCRIPT OF HEARING
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2021-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ SECOND JOINT STIPULATION TOSUPPLEMENT RECORD ON APPEAL
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-33 days to 03/29/2021
Docket Date 2021-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2021-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/15/21
Docket Date 2021-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2020-12-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 12/14/2020
Docket Date 2020-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ JOINT STIPULATION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2020-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/3/20
Docket Date 2020-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time to File an Initial Brief is hereby denied without prejudice to filing a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300.
Docket Date 2020-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2020-09-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DESIGN NEUROSCIENCE CENTERS, P.L.
Docket Date 2020-07-27
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 August 6, 2020.
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRESTON J. FIELDS, P.A.
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7030928510 2021-03-05 0455 PPS 11211 Prosperity Farms Rd Ste C301, Palm Beach Gardens, FL, 33410-3400
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76645
Loan Approval Amount (current) 76645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-3400
Project Congressional District FL-21
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76947.38
Forgiveness Paid Date 2021-08-02
5154947109 2020-04-13 0455 PPP 11211 PROSPERITY FARMS RD SUITE C-301, PALM BEACH GARDENS, FL, 33410
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98965.43
Forgiveness Paid Date 2021-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State