Search icon

FUSIONZONE AUTOMOTIVE, INC.

Company Details

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

Agent

Name Role Address
Gray Robinson Attorneys at Law (Michael Ra Agent 8889 Pelican Bay Blvd, Naples, FL, 34108

Chief Executive Officer

Name Role Address
SUTHERLIN BRETT M Chief Executive Officer 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292

Chief Technical Officer

Name Role Address
MALOY KEVIN Chief Technical Officer 2419 TAHOE DRIVE, LAKELAND, FL, 33805

Chief Operating Officer

Name Role Address
SUTHERLIN KAREN Chief Operating Officer 4712 ADMIRALTY WAY #305, MARINA DEL REY, CA, 90292

Events

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

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 Feb 2025

Sources: Florida Department of State