Search icon

FUSIAN, INC. - Florida Company Profile

Company Details

Entity Name: FUSIAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSIAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000058038
FEI/EIN Number 593722638

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

Address: 12281 UNIVERSITY BLVD., ORLANDO, FL, 32817
Mail Address: 12281 UNIVERSITY BLVD., ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAM BRUCE Agent 19516 RALSTON STREET, ORLANDO, FL, 32833
LAM BRUCE T Director 19516 RALSTON STREET, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-10-20 12281 UNIVERSITY BLVD., ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2009-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-20 12281 UNIVERSITY BLVD., ORLANDO, FL 32817 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2006-02-07 LAM, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 19516 RALSTON STREET, ORLANDO, FL 32833 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000412509 TERMINATED 1000000162023 ORANGE 2010-02-25 2030-03-17 $ 1,059.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000432739 ACTIVE 1000000161949 ORANGE 2010-02-25 2030-03-24 $ 3,365.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000432770 TERMINATED 1000000161980 ORANGE 2010-02-25 2030-03-24 $ 3,642.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10001117941 LAPSED 2009-CA-032156-O ORANGE COUNTY CIRCUIT COURT 2009-07-24 2015-12-16 $82,782.35 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD., WAYNE, PA 19087
J09000940154 TERMINATED 1000000111548 9837 2228 2009-03-03 2029-03-18 $ 639.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000940162 TERMINATED 1000000111550 9837 2227 2009-03-03 2029-03-18 $ 703.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
REINSTATEMENT 2009-10-20
REINSTATEMENT 2008-10-14
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-18
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-17
Domestic Profit 2001-06-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State