Search icon

ISLAND FUZION INC - Florida Company Profile

Company Details

Entity Name: ISLAND FUZION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND FUZION 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: 17 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000077512
FEI/EIN Number 270946505

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

Address: 1575 MAGUIRE RD, 101, OCOEE, FL, 34761
Mail Address: 1575 MAGUIRE RD, 101, OCOEE, FL, 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mohamed Timothy President 1575 MAGUIRE RD STE 101, OCOEE, FL, 34761
Mohamed Timothy Agent 1575 MAGUIRE RD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000025473 SPRING GARDEN RESTAURANT EXPIRED 2010-03-18 2015-12-31 - SUITE 101, 1575MAGUIRE RD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-09 1575 MAGUIRE RD, 101, OCOEE, FL 34761 -
REINSTATEMENT 2020-08-09 - -
REGISTERED AGENT NAME CHANGED 2020-08-09 Mohamed, Timothy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1575 MAGUIRE RD, 101, OCOEE, FL 34761 -
CHANGE OF MAILING ADDRESS 2010-04-20 1575 MAGUIRE RD, 101, OCOEE, FL 34761 -
AMENDMENT 2009-10-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000853316 ACTIVE 1000000622707 ORANGE 2014-05-06 2034-08-01 $ 1,252.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001035248 ACTIVE 1000000403543 ORANGE 2012-11-27 2032-12-19 $ 5,209.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000591613 TERMINATED 1000000293904 ORANGE 2012-08-27 2032-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000591621 TERMINATED 1000000293932 ORANGE 2012-08-27 2032-09-12 $ 1,040.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000182199 TERMINATED 1000000252255 ORANGE 2012-02-24 2032-03-14 $ 6,270.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-08-09
REINSTATEMENT 2011-10-05
ANNUAL REPORT 2010-04-20
Amendment 2009-10-02
Domestic Profit 2009-09-17

Date of last update: 01 May 2025

Sources: Florida Department of State