Search icon

FUSION IMAGING INSTITUTE INC. - Florida Company Profile

Company Details

Entity Name: FUSION IMAGING INSTITUTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION IMAGING INSTITUTE 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000001360
FEI/EIN Number 320054836

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

Address: 2419 E. COMMERCIAL BLVD, STE 101, FORT LAUDERDALE, FL, 33308
Mail Address: 2419 E. COMMERCIAL BLVD, STE 101, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERETSKY IRWIN President 2419. E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308
SILVERBERG PAUL M Agent 2665 EXECUTIVE PARK DRIVE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-24 2419 E. COMMERCIAL BLVD, STE 101, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2007-07-24 - -
CHANGE OF MAILING ADDRESS 2007-07-24 2419 E. COMMERCIAL BLVD, STE 101, FORT LAUDERDALE, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 2665 EXECUTIVE PARK DRIVE, STE 2, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2004-07-19 SILVERBERG, PAUL MR. -
AMENDMENT 2003-04-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000013432 LAPSED 08-13045-COWE BROWARD CTY. CT. 2008-10-23 2014-01-15 $6,663.90 CALIGOR, INC., C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318
J09000013424 LAPSED COWE-08-19053 BROWARD CTY. CT. 2008-10-21 2014-01-15 $4,623.58 PALISADES COLLECTION, LLC, C/O JACOBSON, SOBO & MOSELLE, PO BOX 19359, PLANTATION, FL 33318

Documents

Name Date
REINSTATEMENT 2007-07-24
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-07-19
Amendment 2003-04-07
Domestic Profit 2003-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State