Search icon

J.M. FIELD MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: J.M. FIELD MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.M. FIELD MARKETING, 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: 20 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: P93000059455
FEI/EIN Number 650427971

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

Address: 3570 NW 53CT, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3570 NW 53CT, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.M. FIELD MARKETING, INC. 401(K) P/S PLAN 2023 650427971 2024-07-31 J.M. FIELD MARKETING, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561900
Sponsor’s telephone number 9545231957
Plan sponsor’s address 3570 NW 53RD CT, FORT LAUDERDALE, FL, 33309

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing CHRISTOPHER KRAMER
Valid signature Filed with authorized/valid electronic signature
J.M. FIELD MARKETING, INC. 401(K) P/S PLAN 2022 650427971 2023-04-24 J.M. FIELD MARKETING, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 493100
Sponsor’s telephone number 9545231957
Plan sponsor’s address 3570 NW 53RD CT, FORT LAUDERDALE, FL, 33309

Plan administrator’s name and address

Administrator’s EIN 650427971
Plan administrator’s name J.M. FIELD MARKETING, INC.
Plan administrator’s address 3570 NW 53RD CT, FORT LAUDERDALE, FL, 33309
Administrator’s telephone number 9545231957

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing CHRISTOPHER KRAMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FIELD JACK M Chairman 1220 S.E. 1RST AVENUE, POMPANO BEACH, FL, 33060
Schoeneck Ryan President 3570 NW 53CT, FORT LAUDERDALE, FL, 33309
Shalek Jeffrey BEsq. Agent 3020 NE 32nd Ave., Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000119304 CRUISE VOYANT EXPIRED 2013-12-06 2018-12-31 - 3570 NW 53RD COURT, FORT LAUDERDALE, FL, 33309
G11000096741 SHOP FOR CRUISES EXPIRED 2011-09-30 2016-12-31 - 3570 NW 53RD COURT, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3020 NE 32nd Ave., Ste. 226, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2018-01-10 Shalek, Jeffrey B, Esq. -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-20 3570 NW 53CT, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2004-01-20 3570 NW 53CT, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 1997-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
MAPEI CORPORATION and SOUTHEASTERN PRINTING COMPANY, INC. VS J.M. FIELD MARKETING, INC. 4D2019-2380 2019-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-013715

Parties

Name MAPEI CORPORATION
Role Appellant
Status Active
Representations James H. Wyman, David H Levitt
Name SOUTHEASTERN PRINTING COMPANY, INC.
Role Appellant
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name J.M. FIELD MARKETING, INC.
Role Appellee
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips, Andrew Blumstein
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-27
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of MAPEI CORPORATION
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-05-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ October 23, 2019 request for oral argument is denied.
Docket Date 2020-04-17
Type Notice
Subtype Notice
Description Notice
On Behalf Of MAPEI CORPORATION
Docket Date 2020-03-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2020-02-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2020-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 27, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 13, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-10-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 13, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 27, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MAPEI CORPORATION
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 14, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 23, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 24, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 16, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 108 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-08-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee Southeastern Printing Company, Inc.’s August 14, 2019 “unopposed motion for leave to file rule 9.360 notice of joinder out of time” is granted, and appellee shall file the notice of joinder pursuant to Florida Rule of Appellate Procedure 9.360 within seven (7) days from the date of this order. Further, The $295.00 filing fee, or a circuit court clerk's determination of indigent status, must accompany the notice of joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED, appellee Southeastern Printing Company, Inc. shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within the time provided for in this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that David H. Levitt's August 20, 2019 verified motion for permission to appear pro hac vice is granted, and David H. Levitt, Esquire, is permitted to appear in this appeal as counsel for appellant. David H. Levitt, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-08-21
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-21
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 20, 2019, further,ORDERED that David H. Levitt, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2019-08-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant/cross-appellee’s August 5, 2019 “unopposed motion for order directing clerk of lower tribunal to transmit record” is granted. Appellant/cross-appellee shall make satisfactory arrangements for preparation of the record on appeal within ten (10) days from the date of this order. Appellant/cross-appellee shall file a notice of compliance in this court once satisfactory arrangements have been made. The clerk of the lower tribunal shall prepare and file the record on appeal in this court within thirty (30) days from the date that satisfactory arrangements for preparation have been made by appellant/cross-appellee. Appellant/cross-appellee shall monitor the transmittal process.
Docket Date 2019-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ORDER DIRECTING CLERK OF LOWER TRIBUNAL TO TRANSMIT RECORD
On Behalf Of MAPEI CORPORATION
Docket Date 2019-08-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on July 29, 2019. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2019-08-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-08-01
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of J.M. FIELD MARKETING, INC.
Docket Date 2019-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MAPEI CORPORATION
Docket Date 2019-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAPEI CORPORATION
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-11-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156387107 2020-04-10 0455 PPP 3570 NW 53RD CT, FORT LAUDERDALE, FL, 33309-6329
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 993414
Loan Approval Amount (current) 993414
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6329
Project Congressional District FL-20
Number of Employees 121
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 999320.05
Forgiveness Paid Date 2020-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State