Entity Name: | FUSION COATINGS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Mar 2014 (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: | P14000028650 |
FEI/EIN Number | 46-5262092 |
Address: | 15865 BROTHERS COURT, SUITE C, FORT MYERS, FL, 33912, US |
Mail Address: | 15865 BROTHERS COURT, SUITE C, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEANER LISA | Agent | 15865 BROTHERS CT STE A, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
BEANER LISA D | President | 11105 OXBRIDGE WAY, FORT MYERS, FL, 33913 |
Name | Role | Address |
---|---|---|
Beaner D | Vice President | 15865 Brothers Ct, Fort Myers, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-13 | BEANER, LISA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-13 | 15865 BROTHERS CT STE A, FORT MYERS, FL 33912 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-11 |
Reg. Agent Change | 2017-10-13 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State