Search icon

FUSION OF CARPENTERS, INC - Florida Company Profile

Company Details

Entity Name: FUSION OF CARPENTERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION OF CARPENTERS, 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: 27 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2012 (13 years ago)
Document Number: P10000036360
FEI/EIN Number 272426433

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

Address: 2316 N San Mateo Dr, NORTH PORT, FL, 34288, US
Mail Address: 2316 N San Mateo Dr, NORTH PORT, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JENNIE President 2316 N San Mateo Dr, NORTH PORT, FL, 34288
VELAZQUEZ ANTONIO Officer 1375 SE TANGELO DRIVE, ARCADIA, FL, 34266
RUIZ RICARDO Chief Operating Officer 2316 N San Mateo Dr, NORTH PORT, FL, 34288
SANCHEZ JACQUELINE Agent 1631 White Pine Ct, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 2316 N San Mateo Dr, NORTH PORT, FL 34288 -
CHANGE OF MAILING ADDRESS 2024-01-10 2316 N San Mateo Dr, NORTH PORT, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1631 White Pine Ct, 121, Punta Gorda, FL 33950 -
REGISTERED AGENT NAME CHANGED 2018-01-24 SANCHEZ, JACQUELINE -
REINSTATEMENT 2012-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State