Search icon

THE FUSION ZONE INC - Florida Company Profile

Company Details

Entity Name: THE FUSION ZONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FUSION ZONE 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: 22 Mar 2007 (18 years ago)
Date of dissolution: 25 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2018 (7 years ago)
Document Number: P07000036940
FEI/EIN Number 208700092

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

Address: 9900 Kendall Drive, MIAMI, FL, 33176, US
Mail Address: 16523 Salimonia Ln, Westfield, IN, 46074, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIDEL FERNANDO D President 16523 Salimonia Ln, Westfield, IN, 46074
OGILVIE DONOVAN Vice President 2824 AMELIA DRIVE, UNIT 6, FAYETTEVILLE, NC, 28304
FIDEL FERNANDO D Agent 9900 Kendall Drive, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-17 9900 Kendall Drive, K210, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2017-02-17 9900 Kendall Drive, K210, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-17 9900 Kendall Drive, K210, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-01
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-12
ADDRESS CHANGE 2009-10-20
Reg. Agent Change 2009-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State