Search icon

SOLID FUSION, INC. - Florida Company Profile

Company Details

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

SOLID FUSION, 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: 24 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: P07000050036
FEI/EIN Number 208917650

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

Address: 411 WALNUT STREET, #4040, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 411 WALNUT STREET, #4040, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONAKAKIS STEVE Director 411 WALNUT STREET #4040, GREEN COVE SPRINGS, FL, 32043
ANTONAKAKIS STEVE Agent 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
REGISTERED AGENT NAME CHANGED 2024-11-20 ANTONAKAKIS, STEVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-08 411 WALNUT STREET, #4040, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 2008-09-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-30
Reg. Agent Change 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State