Search icon

FIELD TECH INTERNATIONAL, CORP. - Florida Company Profile

Company Details

Entity Name: FIELD TECH INTERNATIONAL, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELD TECH INTERNATIONAL, CORP. 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: 25 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Aug 2012 (13 years ago)
Document Number: P04000053109
FEI/EIN Number 200929582

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

Address: 3105 Nw 107 Av, DORAL, FL, 33172, US
Mail Address: 3105 Nw 107 Av, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASMIL JOSE R Director 10767 NW 75 ST, DORAL, FL, 33178
VILLASMIL JOSE R President 10767 NW 75 ST, DORAL, FL, 33178
G&A ACCOUNTING AND TAX SERV Agent 2485 NW 70 AV, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3105 Nw 107 Av, R-400-T3, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2023-04-28 3105 Nw 107 Av, R-400-T3, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 2485 NW 70 AV, UNIT A-11, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2013-03-05 G&A ACCOUNTING AND TAX SERV -
AMENDMENT 2012-08-14 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2004-10-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000388882 ACTIVE 1000000999669 DADE 2024-06-17 2044-06-19 $ 38,143.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000388908 ACTIVE 1000000999671 DADE 2024-06-17 2044-06-19 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000582043 ACTIVE 1000000906790 DADE 2021-11-08 2041-11-10 $ 7,541.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000221133 LAPSED 15-258-D5 LEON 2019-02-13 2024-03-28 $1,904.31 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J18000611731 TERMINATED 1000000795310 DADE 2018-08-27 2038-08-29 $ 10,449.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000576876 TERMINATED 1000000793148 MIAMI-DADE 2018-08-10 2038-08-15 $ 9,696.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State