Search icon

PROTOFUSE, INC. - Florida Company Profile

Company Details

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

PROTOFUSE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: P01000095745
FEI/EIN Number 593745703

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

Address: 1509 Robin Road, ORLANDO, FL, 32803, US
Mail Address: 1509 Robin Road, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharp Eric President 1509 Robin Road, ORLANDO, FL, 32803
Sharp Eric Vice President 1509 Robin Road, ORLANDO, FL, 32803
Sharp Eric Secretary 1509 Robin Road, ORLANDO, FL, 32803
Sharp Eric Treasurer 1509 Robin Road, ORLANDO, FL, 32803
Sharp Eric Director 1509 Robin Road, ORLANDO, FL, 32803
SHARP ERIC S Agent 1509 Robin Road, ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013970 HEALTHY DAD HACKS ACTIVE 2025-01-30 2030-12-31 - 922 GARDEN DRIVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 922 Garden Drive, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2025-01-30 922 Garden Drive, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 922 Garden Drive, Winter Park, FL 32789 -
AMENDMENT AND NAME CHANGE 2013-09-03 PROTOFUSE, INC. -
CANCEL ADM DISS/REV 2007-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000818060 TERMINATED 1000000848322 ORANGE 2019-11-18 2029-12-18 $ 130.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636517700 2020-05-01 0491 PPP 100 E PINE ST STE 110, ORLANDO, FL, 32801-2759
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18492
Loan Approval Amount (current) 18492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32801-2759
Project Congressional District FL-10
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18653.62
Forgiveness Paid Date 2021-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State