Entity Name: | FUZE OF DELAWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 08 Jul 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Mar 2016 (9 years ago) |
Document Number: | F13000002921 |
FEI/EIN Number | 320389441 |
Address: | 675 Creekside Way, Campbell, CA, 95008, US |
Mail Address: | 675 Creekside Way, Campbell, CA, 95008, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
TELOS LEGAL CORP. | Agent |
Name | Role | Address |
---|---|---|
Wilson Samuel Jr. | Chief Executive Officer | 675 Creekside Drive, Campbell, CA, 95008 |
Name | Role | Address |
---|---|---|
Kraus Kevin | Chief Financial Officer | 675 Creekside Drive, Campbell, CA, 95008 |
Name | Role | Address |
---|---|---|
Denny Laurence | Secretary | 675 Creekside Way, campbell, CA, 95008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-11-17 | Telos Legal Corp. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-17 | 155 Office Plaza Dr, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-09 | 675 Creekside Way, Campbell, CA 95008 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-09 | 675 Creekside Way, Campbell, CA 95008 | No data |
NAME CHANGE AMENDMENT | 2016-03-10 | FUZE OF DELAWARE, INC. | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-17 |
ANNUAL REPORT | 2024-01-31 |
AMENDED ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2023-01-09 |
Reg. Agent Change | 2022-12-06 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State