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