Search icon

CENTER FIELD, INC. - Florida Company Profile

Company Details

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

CENTER FIELD, 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: 06 Jan 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P98000000965
FEI/EIN Number 650801933

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

Address: 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
Mail Address: 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODPASTURE CHARLES E President 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE CHARLES E Director 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE CHARLES L Vice President 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE CHARLES L Director 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE RUTH A Secretary 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE RUTH A Treasurer 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE RUTH A Director 20256 OLD CUTLER ROAD, MIAMI, FL, 33189
GOODPASTURE RUTH Agent 20256 OLD CUTLER RD, MIAMI, FL, 33189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-17 20256 OLD CUTLER ROAD, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 1999-06-17 20256 OLD CUTLER ROAD, MIAMI, FL 33189 -
REGISTERED AGENT NAME CHANGED 1999-05-13 GOODPASTURE, RUTH -
REGISTERED AGENT ADDRESS CHANGED 1999-05-13 20256 OLD CUTLER RD, MIAMI, FL 33189 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562295 ACTIVE 1000000171253 DADE 2010-04-29 2030-05-05 $ 908.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-05-13
Domestic Profit 1998-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State