Search icon

HEMPFUSION, INC.

Company Details

Entity Name: HEMPFUSION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 2018 (7 years ago)
Date of dissolution: 14 May 2024 (9 months ago)
Last Event: REVOKED FOR REGISTERED AGENT
Event Date Filed: 14 May 2024 (9 months ago)
Document Number: F18000003572
FEI/EIN Number 475315510
Address: 1550 Larimer St. #224, Denver, CO, 80202, US
Mail Address: 708 Gravenstein Hwy S., Sebastopol, CA, 95472, US
Place of Formation: NEVADA

President

Name Role Address
Mitchell Jason President 1550 Larimer St. #224, Denver, CO, 80202

Secretary

Name Role Address
Greenburg G. S Secretary 2604 3rd Avenue, Seattle, WA, 98121

Chief Financial Officer

Name Role Address
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 No data 23110 STATE RD. 54, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REVOKED FOR REGISTERED AGENT 2024-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1550 Larimer St. #224, Denver, CO 80202 No data
CHANGE OF MAILING ADDRESS 2023-05-01 1550 Larimer St. #224, Denver, CO 80202 No data
NAME CHANGE AMENDMENT 2019-07-08 HEMPFUSION, INC. No data

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 Feb 2025

Sources: Florida Department of State