Entity Name: | FUSION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 07 Sep 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N01000006483 |
FEI/EIN Number |
593743717
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | President | 1666 Arcot Circle, Palm Bay, FL, 32905 |
SCHULTZ DIANE N | Secretary | 1666 Arcot Circle, Palm Bay, FL, 32905 |
SCHULTZ DIANE N | Director | 1666 Arcot Circle, Palm Bay, FL, 32905 |
JOHNSON LINDA L | Treasurer | Olden Road, NW, Palm Bay, FL, 32907 |
JOHNSON LINDA L | Director | Olden Road, NW, Palm Bay, FL, 32907 |
FONTAINE PATRICIA | Director | 1551 Hardwicke, Palm Bay, FL, 32907 |
SCHULTZ DIANE N | Agent | 1666 Arcot Circle, Palm Bay, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-31 | 1666 Arcot Circle NE, Palm Bay, FL 32905 | - |
REINSTATEMENT | 2019-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-31 | SCHULTZ, DIANE N | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-31 | 1666 Arcot Circle, Palm Bay, FL 32905 | - |
CHANGE OF MAILING ADDRESS | 2019-10-31 | 1666 Arcot Circle NE, Palm Bay, FL 32905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2011-03-24 | FUSION, INC. | - |
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 Apr 2025
Sources: Florida Department of State