Search icon

FUSION DESIGN STUDIO INC - Florida Company Profile

Company Details

Entity Name: FUSION DESIGN STUDIO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION DESIGN STUDIO 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: 23 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000019098
FEI/EIN Number 275216874

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

Address: 720 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: 720 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER ANA S President 14227 HOGAN DR, ORLANDO, FL, 32837
RITTER HENRY L Vice President 14227 HOGAN DR, ORLANDO, FL, 32837
KOTLER ED CPA Agent 11238 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 720 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-11-14 720 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2018-11-14 KOTLER, ED, CPA -
REINSTATEMENT 2018-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-12 11238 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL 32837 -
REINSTATEMENT 2014-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001069088 TERMINATED 1000000510271 OSCEOLA 2013-05-15 2023-06-07 $ 1,082.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000601881 LAPSED 1000000294597 BROWARD 2013-03-18 2023-03-27 $ 335.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000343054 TERMINATED 1000000294565 LEON 2013-01-11 2023-02-13 $ 1,965.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-11-14
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-12
REINSTATEMENT 2013-07-10
Domestic Profit 2011-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2929978509 2021-02-22 0455 PPS 720 N John Young Pkwy, Kissimmee, FL, 34741-4916
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4916
Project Congressional District FL-09
Number of Employees 2
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9829.6
Forgiveness Paid Date 2021-12-20
3702847705 2020-05-01 0455 PPP 720 N. JOHN YOUNG PARKWAY, Kissimmee, FL, 34741
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 512240
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9810.64
Forgiveness Paid Date 2020-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State