Search icon

FIELDS STUCCO & PLASTERING, INC.

Company Details

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

Agent

Name Role Address
FIELDS JEFFREY R Agent 1255 20th Street North, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
FIELDS JEFFREY R President 1255 20TH STREET N, JACKSONVILLE, FL, 32250

Vice President

Name Role Address
FIELDS HEATHER Vice President 1255 20TH ST 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 No data 2101 FLORIDA BLVD, NEPTUNE BEACH, FL, 32266
G14000054162 FSPGC, INC. EXPIRED 2014-06-05 2019-12-31 No data 2118 POINCIANA RD, NEPTUNE BEACH, FL, 32266
G12000034310 FSP EXPIRED 2012-04-10 2017-12-31 No data 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 No data
AMENDMENT 2019-07-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-12-19 2101 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 No data
CHANGE OF MAILING ADDRESS 2018-12-19 2101 FLORIDA BLVD., NEPTUNE BEACH, FL 32266 No data
AMENDMENT 2010-06-01 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State