Search icon

HEMPFUSION, INC. - Florida Company Profile

Company Details

Entity Name: HEMPFUSION, 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: 30 Jul 2018 (7 years ago)
Date of dissolution: 14 May 2024 (a year ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: F18000003572
FEI/EIN Number 475315510

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

Address: 1550 Larimer St. #224, Denver, CO, 80202, US
Mail Address: 708 Gravenstein Hwy S., Sebastopol, CA, 95472, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Mitchell Jason President 1550 Larimer St. #224, Denver, CO, 80202
Greenburg G. S Secretary 2604 3rd Avenue, Seattle, WA, 98121
Leal Maria Chief Financial Officer 1550 Larimer St. #224, Denver, CO, 80202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098832 HEMP FUSION EXPIRED 2018-09-06 2023-12-31 - 23110 STATE RD. 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2024-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1550 Larimer St. #224, Denver, CO 80202 -
CHANGE OF MAILING ADDRESS 2023-05-01 1550 Larimer St. #224, Denver, CO 80202 -
NAME CHANGE AMENDMENT 2019-07-08 HEMPFUSION, INC. -

Documents

Name Date
Revoked for Registered Agent 2024-05-14
Reg. Agent Resignation 2023-07-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-28
Reg. Agent Change 2019-09-26
Name Change 2019-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State