Entity Name: | FUSIONTEKPLUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P08000011807 |
FEI/EIN Number | 261922800 |
Address: | 4711 CORSAGE DRIVE, LUTZ, FL, 33558 |
Mail Address: | 4711 CORSAGE DRIVE, LUTZ, FL, 33558 |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOBON JAIME H | Agent | 4711 CORSAGE DRIVE, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
TOBON JAIME H | President | 4711 CORSAGE DRIVE, LUTZ, FL, 33558 |
Name | Role | Address |
---|---|---|
TOBON ROSA S | Vice President | 4711 CORSAGE DRIVE, LUTZ, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
AMENDMENT AND NAME CHANGE | 2008-11-10 | FUSIONTEKPLUS, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-11-10 | 4711 CORSAGE DRIVE, LUTZ, FL 33558 | No data |
CHANGE OF MAILING ADDRESS | 2008-11-10 | 4711 CORSAGE DRIVE, LUTZ, FL 33558 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001515007 | ACTIVE | 1000000542666 | HILLSBOROU | 2013-09-25 | 2033-10-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000073562 | ACTIVE | 1000000248837 | HILLSBOROU | 2012-01-30 | 2032-02-01 | $ 495.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J11000276886 | ACTIVE | 1000000214025 | HILLSBOROU | 2011-05-02 | 2031-05-04 | $ 5,639.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-04-19 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-05-26 |
Amendment and Name Change | 2008-11-10 |
Domestic Profit | 2008-01-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State