Entity Name: | FUSIONZONE AUTOMOTIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2013 (11 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 |
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 |
Name | Role | Address |
---|---|---|
Gray Robinson Attorneys at Law (Michael Ra | Agent | 8889 Pelican Bay Blvd, Naples, FL, 34108 |
Name | Role | Address |
---|---|---|
SUTHERLIN BRETT M | Chief Executive Officer | 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292 |
Name | Role | Address |
---|---|---|
MALOY KEVIN | Chief Technical Officer | 2419 TAHOE DRIVE, LAKELAND, FL, 33805 |
Name | Role | Address |
---|---|---|
SUTHERLIN KAREN | Chief Operating Officer | 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-11-09 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-10 | 402 S Kentucky Ave, Suite #210, LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-02 | 402 S Kentucky Ave, Suite #210, LAKELAND, FL 33801 | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-02 | Gray Robinson Attorneys at Law (Michael Randolph) | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-02 | 8889 Pelican Bay Blvd, Suite 400, Naples, FL 34108 | No data |
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 Feb 2025
Sources: Florida Department of State