Search icon

FIELDTECH MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: FIELDTECH MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIELDTECH MIAMI, 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: 05 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2001 (24 years ago)
Document Number: P92000003761
FEI/EIN Number 650366392

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

Address: 4151 N. MAIN, FORT WORTH, TX, 76106, US
Mail Address: P.O. BOX 4455, FORT WORTH, TX, 76164-0455
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAXEDAS AYLIN Agent 1430 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146
NELMS KEVIN P President 1241 Kentucky Derby Drive, Bartonville, TX, 76226
MILLS DAVID A Vice President 6224 PREFERRED DRIVE, FORT WORTH, TX, 76179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-25 1430 SOUTH DIXIE HIGHWAY, SUITE 306, CORAL GABLES, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-24 4151 N. MAIN, FORT WORTH, TX 76106 -
REINSTATEMENT 2001-01-16 - -
CHANGE OF MAILING ADDRESS 2001-01-16 4151 N. MAIN, FORT WORTH, TX 76106 -
REGISTERED AGENT NAME CHANGED 2001-01-16 FRAXEDAS, AYLIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State