Search icon

FRANKLIN FIELDS, INC. - Florida Company Profile

Company Details

Entity Name: FRANKLIN FIELDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FRANKLIN FIELDS, 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: 21 Dec 1999 (25 years ago)
Document Number: P99000109946
FEI/EIN Number 650968602

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

Address: 42 Mt. Vernon Street, CAMBRIDGE, MA, 02140, US
Mail Address: 42 Mt. Vernon Street, CAMBRIDGE, MA, 02140, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELD LAURENCE President 42 MT VERNON ST, CAMBRIDGE, MA, 02140
FIELD LAURENCE Secretary 42 MT VERNON ST, CAMBRIDGE, MA, 02140
FIELD LAURENCE Treasurer 42 MT VERNON ST, CAMBRIDGE, MA, 02140
FIELD LAURENCE Director 42 MT VERNON ST, CAMBRIDGE, MA, 02140
O'CONNELL BRIAN M Agent 515 N. FLAGLER DR., 18TH FL., WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 42 Mt. Vernon Street, CAMBRIDGE, MA 02140 -
CHANGE OF MAILING ADDRESS 2013-03-12 42 Mt. Vernon Street, CAMBRIDGE, MA 02140 -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State