Search icon

FAIRFIELD MACHINE & TOOL, INC. - Florida Company Profile

Company Details

Entity Name: FAIRFIELD MACHINE & TOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAIRFIELD MACHINE & TOOL, 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 Feb 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P96000018902
FEI/EIN Number 593364133

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

Address: 6894 PHILLIPS PARKWAY DRIVE, NORTH, JACKSONVILLE, FL, 32256
Mail Address: 6894 PHILLIPS PARKWAY DRIVE, NORTH, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTALIK LESLIE President 4547 BARRINGTON OAKS, JACKSONVILLE, FL, 32257
KUTALIK LESLIE Treasurer 4547 BARRINGTON OAKS, JACKSONVILLE, FL, 32257
KUTALIK LESLIE Director 4547 BARRINGTON OAKS, JACKSONVILLE, FL, 32257
KUTALIK LES A Secretary 3233 BRIDGE COVE CIRCLE, E, JACKSONVILLE, FL, 32216
KUTALIK LES A Director 3233 BRIDGE COVE CIRCLE, E, JACKSONVILLE, FL, 32216
KUTALIK LES A Agent 6894 PHILLIPS PARKWAY DRIVE, NORTH, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-02-17
ANNUAL REPORT 1997-05-21
DOCUMENTS PRIOR TO 1997 1996-02-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State