Search icon

FUSION CARPET CARE, INC.

Company Details

Entity Name: FUSION CARPET CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2007 (17 years ago)
Document Number: P07000135117
FEI/EIN Number 331196745
Address: 124 Patrick Drive, Fort Walton Beach, FL, 32547, US
Mail Address: 124 Patrick Drive, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
DUQUE DANIELLE KVP Agent 124 Patrick Drive, Fort Walton Beach, FL, 32547

Director

Name Role Address
DUQUE PABLO J Director 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547
DUQUE DANIELLE K Director 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547

President

Name Role Address
DUQUE PABLO J President 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547

Treasurer

Name Role Address
DUQUE PABLO J Treasurer 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547

Vice President

Name Role Address
DUQUE DANIELLE K Vice President 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547

Secretary

Name Role Address
DUQUE DANIELLE K Secretary 124 PATRICK DRIVE, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000064109 THE CLEAN DUCK ACTIVE 2024-05-17 2029-12-31 No data 124 PATRICK DRIVE, FT. WALTON BEACH, FL, 32547
G24000064101 RUGGURU ACTIVE 2024-05-17 2029-12-31 No data 124 PATRICK DRIVE, FT. WALTON BEACH, FL, 32547
G08030900369 FUSION CARPET CARE, INC. ACTIVE 2008-01-30 2028-12-31 No data PO BOX 416, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 124 Patrick Drive, Fort Walton Beach, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 124 Patrick Drive, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2023-07-25 124 Patrick Drive, Fort Walton Beach, FL 32547 No data
REGISTERED AGENT NAME CHANGED 2014-04-01 DUQUE, DANIELLE K, VP No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State