Search icon

COMMFUSION INC - Florida Company Profile

Company Details

Entity Name: COMMFUSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMFUSION 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: 06 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (2 years ago)
Document Number: P03000085738
FEI/EIN Number 200132108

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

Address: 14502 N Dale Mabry Hwy, TAMPA, FL, 33618, US
Mail Address: 14502 N Dale Mabry Hwy, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORTON JERRY D Director 14212 PARADISE LANE, DADE CITY, FL, 33525
MORTON BRANDY A Agent 14212 PARADISE LANE, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-26 14502 N Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2023-09-26 MORTON, BRANDY A -
REINSTATEMENT 2023-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-26 14502 N Dale Mabry Hwy, Suite 200, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 14212 PARADISE LANE, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
REINSTATEMENT 2023-09-26
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD N6523609P2975 2009-08-12 2009-08-21 2009-08-21
Unique Award Key CONT_AWD_N6523609P2975_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title INSTALLATION, LABOR AND TRAINING FOR
NAICS Code 238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient COMMFUSION INC
UEI SB8KBQBPR519
Legacy DUNS 165096996
Recipient Address 3111 W MARTIN LUTHER KING JR BLVD STE 100, TAMPA, 336076232, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4086847705 2020-05-01 0455 PPP 2202 N WEST SHORE BLVD SUITE 200, TAMPA, FL, 33607
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29186
Loan Approval Amount (current) 29186
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29573.81
Forgiveness Paid Date 2021-09-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State