Search icon

FUZION VAPOR HOLDINGS, INC.

Company Details

Entity Name: FUZION VAPOR HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000098456
FEI/EIN Number 46-4301460
Address: 2229 County Road 210 W, Saint Johns, FL, 32259, US
Mail Address: 2229 County Road 210 W, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Johnson Shane Agent 2229 County Road 210 W, Saint Johns, FL, 32259

Director

Name Role Address
JOHNSON SHANE Director 2229 County Road 210 W, Saint Johns, FL, 32259

Vice President

Name Role Address
JOHNSON BRANDY Vice President 2229 County Road 210 W, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-16 Johnson, Shane No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2229 County Road 210 W, Saint Johns, FL 32259 No data
CHANGE OF MAILING ADDRESS 2021-02-09 2229 County Road 210 W, Saint Johns, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 2229 County Road 210 W, Saint Johns, FL 32259 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000223766 ACTIVE 1000000987739 DUVAL 2024-04-10 2044-04-17 $ 1,262.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State