Search icon

FUSIONZONE AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: FUSIONZONE AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 Aug 2013 (12 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: F13000003521
FEI/EIN Number 271376889

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

Address: 402 S Kentucky Ave, Suite #210, LAKELAND, FL, 33801, US
Mail Address: 881 Alma Real Drive, Pacific Palisades, CA, 90272, US
ZIP code: 33801
County: Polk
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
SUTHERLIN BRETT M Chief Executive Officer 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292
MALOY KEVIN Chief Technical Officer 2419 TAHOE DRIVE, LAKELAND, FL, 33805
SUTHERLIN KAREN Chief Operating Officer 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292
Gray Robinson Attorneys at Law (Michael Ra Agent 8889 Pelican Bay Blvd, Naples, FL, 34108

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-09 - -
CHANGE OF MAILING ADDRESS 2017-01-10 402 S Kentucky Ave, Suite #210, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-02 402 S Kentucky Ave, Suite #210, LAKELAND, FL 33801 -
REGISTERED AGENT NAME CHANGED 2014-12-02 Gray Robinson Attorneys at Law (Michael Randolph) -
REGISTERED AGENT ADDRESS CHANGED 2014-12-02 8889 Pelican Bay Blvd, Suite 400, Naples, FL 34108 -

Documents

Name Date
Withdrawal 2017-11-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-12-02
ANNUAL REPORT 2014-02-10
Foreign Profit 2013-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State