Entity Name: | FUSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | N01000006483 |
FEI/EIN Number | 593743717 |
Address: | 1666 Arcot Circle NE, Palm Bay, FL, 32905, US |
Mail Address: | 1666 Arcot Circle, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULTZ DIANE N | Agent | 1666 Arcot Circle, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
SCHULTZ DIANE N | President | 1666 Arcot Circle, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
SCHULTZ DIANE N | Secretary | 1666 Arcot Circle, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
SCHULTZ DIANE N | Director | 1666 Arcot Circle, Palm Bay, FL, 32905 |
JOHNSON LINDA L | Director | Olden Road, NW, Palm Bay, FL, 32907 |
FONTAINE PATRICIA | Director | 1551 Hardwicke, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
JOHNSON LINDA L | Treasurer | Olden Road, NW, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2019-10-31 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 1666 Arcot Circle, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 1666 Arcot Circle NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | SCHULTZ, DIANE N | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 1666 Arcot Circle NE, Palm Bay, FL 32905 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2011-03-24 | FUSION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-31 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-21 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State