FUSION CAPITAL CORPORATION - Florida Company Profile

Entity Name: | FUSION CAPITAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2007 (18 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: | P07000034340 |
FEI/EIN Number | APPLIED FOR |
Address: | 119 HICKORY CREEK BLVD, B, BRANDON, FL, 33511 |
Mail Address: | 119 HICKORY CREEK BLVD, B, BRANDON, FL, 33511 |
ZIP code: | 33511 |
City: | Brandon |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECKER TODD C | Director | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
BECKER TODD C | President | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
BECKER TODD C | Treasurer | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
SERRANO RAYMOND | Director | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
SERRANO RAYMOND | Vice President | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
SERRANO RAYMOND | President | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
SERRANO RAYMOND | Secretary | 119 HICKORY CREEK BLVD B, BRANDON, FL, 33511 |
LASMAN JEFFREY M | Agent | 6152 DELANCEY STATION STREET, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-02 | 119 HICKORY CREEK BLVD, B, BRANDON, FL 33511 | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-02 | 119 HICKORY CREEK BLVD, B, BRANDON, FL 33511 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2008-06-16 | FUSION CAPITAL CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2008-02-18 | LASMAN, JEFFREY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-18 | 6152 DELANCEY STATION STREET, SUITE 205, RIVERVIEW, FL 33578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000872112 | ACTIVE | 1000000345480 | HILLSBOROU | 2012-10-24 | 2032-11-28 | $ 406.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2009-11-02 |
Name Change | 2008-06-16 |
ANNUAL REPORT | 2008-02-18 |
Domestic Profit | 2007-03-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State