Search icon

FIELDS STUCCO & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: FIELDS STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELDS STUCCO & PLASTERING, 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: 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: 29 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2019 (6 years ago)
Document Number: P04000072206
FEI/EIN Number 201039689

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

Address: 2101 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266, US
Mail Address: 2101 FLORIDA BLVD., NEPTUNE BEACH, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDS JEFFREY R President 1255 20TH STREET N, JACKSONVILLE, FL, 32250
FIELDS HEATHER Vice President 1255 20TH ST NORTH, JACKSONVILLE BEACH, FL, 32250
FIELDS JEFFREY R Agent 1255 20th Street North, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000111325 FIELDS GENERAL CONTRACTING, INC ACTIVE 2015-11-02 2025-12-31 - 2101 FLORIDA BLVD, NEPTUNE BEACH, FL, 32266
G14000054162 FSPGC, INC. EXPIRED 2014-06-05 2019-12-31 - 2118 POINCIANA RD, NEPTUNE BEACH, FL, 32266
G12000034310 FSP EXPIRED 2012-04-10 2017-12-31 - 800 MAYPORT ROAD, SUITE #5, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1255 20th Street North, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2019-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 2101 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 -
CHANGE OF MAILING ADDRESS 2018-12-19 2101 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 -
AMENDMENT 2010-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-19
Amendment 2019-07-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315478446 0419700 2011-07-14 4750 AMELIA ISLAND PARKWAY, FERNANDINA BEACH, FL, 32034
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-07-19
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-09-26

Related Activity

Type Complaint
Activity Nr 208416560
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Current Penalty 1400.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-09-13
Abatement Due Date 2011-09-21
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State