Search icon

FUSION BUILDING CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: FUSION BUILDING CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION BUILDING CONCEPTS, 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: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2015 (10 years ago)
Document Number: P04000015593
FEI/EIN Number 900242422

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

Address: 3236 NW 41st., Miami, FL, 33142, US
Mail Address: 3236 NW 41st., Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA ARTURO E President 3236 NW 41st., Miami, FL, 33142
NORIEGA ARTURO E Agent 3236 NW 41st., Miami, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 3236 NW 41st., Miami, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-25 3236 NW 41st., Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-04-25 3236 NW 41st., Miami, FL 33142 -
REINSTATEMENT 2015-06-06 - -
REGISTERED AGENT NAME CHANGED 2015-06-06 NORIEGA, ARTURO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000990223 LAPSED 2010-CA-013679-O ORANGE CO CIRCUIT COURT 2010-10-04 2015-10-20 $94,726.80 SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23224
J09002080397 LAPSED 2008-0776-CA-03 19 JUD CIRC INDIAN RIVER CNTY 2009-07-02 2014-07-23 $257,668.00 MARION C. RICHARDSON, 4243 DIAMOND SQUARE, VERO BEACH, FL 32960

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-06-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State