Search icon

POLYFIELDS, INC.

Company Details

Entity Name: POLYFIELDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2016 (9 years ago)
Document Number: P16000031909
FEI/EIN Number 81-2292869
Address: 131 North 2nd Street, Fort Pierce, FL, 34950, US
Mail Address: 131 North 2nd Street, Fort Pierce, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
LINDENBAUM STEVEN Agent 541 South State Road 7, Margate, FL, 33068

Director

Name Role Address
BREIM WILLIAM Director 131 North 2nd Street, Fort Pierce, FL, 34950
MAGRO ERIC Director 131 North 2nd Street, Fort Pierce, FL, 34950

President

Name Role Address
BREIM WILLIAM President 131 North 2nd Street, Fort Pierce, FL, 34950

Secretary

Name Role Address
MAGRO ERIC Secretary 131 North 2nd Street, Fort Pierce, FL, 34950

Treasurer

Name Role Address
MAGRO ERIC Treasurer 131 North 2nd Street, Fort Pierce, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109066 TRADE QUEST GLOBAL CORP ACTIVE 2016-10-05 2026-12-31 No data 4500 EXECUTIVE DRIVE, SUITE 110-6, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-05 131 North 2nd Street, Suite #225, Fort Pierce, FL 34950 No data
CHANGE OF MAILING ADDRESS 2023-01-05 131 North 2nd Street, Suite #225, Fort Pierce, FL 34950 No data
REGISTERED AGENT NAME CHANGED 2023-01-05 LINDENBAUM, STEVEN No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 541 South State Road 7, Suite 9, Margate, FL 33068 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
Domestic Profit 2016-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State