Search icon

FAMILY FIELD SERVICES, INC. - Florida Company Profile

Company Details

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

FAMILY 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: 29 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000102238
FEI/EIN Number 47-2833002

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

Address: 308 SOUTH THOMPSON STREET, STARKE, FL, 32091
Mail Address: 308 SOUTH THOMPSON STREET, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND DAWN A President 5001 SW CR 100A, STARKE, FL, 32091
STRICKLAND SUZANNE B Vice President 6306 BLANDING AVE, STARKE, FL, 32091
STRICKLAND IRA A Treasurer 6306 BLANDING AVE, STARKE, FL, 32091
STRICKLAND MARK Secretary 5001 SW CR 100A, STARKE, FL, 32091
STRICKLAND DAWN A Agent 5001 SW CR 100A, STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022549 TRASHOUTS JACKSONVILLE ACTIVE 2015-03-02 2025-12-31 - 5001 SW 100A, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
Domestic Profit 2014-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State