Search icon

FUSIONTEKPLUS, INC. - Florida Company Profile

Company Details

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

FUSIONTEKPLUS, 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: 31 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P08000011807
FEI/EIN Number 261922800

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

Address: 4711 CORSAGE DRIVE, LUTZ, FL, 33558
Mail Address: 4711 CORSAGE DRIVE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBON JAIME H President 4711 CORSAGE DRIVE, LUTZ, FL, 33558
TOBON ROSA S Vice President 4711 CORSAGE DRIVE, LUTZ, FL, 33558
TOBON JAIME H Agent 4711 CORSAGE DRIVE, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 2008-11-10 FUSIONTEKPLUS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-11-10 4711 CORSAGE DRIVE, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2008-11-10 4711 CORSAGE DRIVE, LUTZ, FL 33558 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State