Search icon

FUSION TRANSPORT CORP - Florida Company Profile

Company Details

Entity Name: FUSION TRANSPORT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION TRANSPORT CORP 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: 15 Jan 2015 (10 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P15000005207
FEI/EIN Number 47-2955881

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

Address: 256 GALAXY AVE, SPRING HILL, FL, 34606, US
Mail Address: 17460 S QUAIL RD, ODESSA, TX, 79766, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERDOMO LUIS E President 17460 S QUAIL RD, ODESSA, TX, 79766
GARCIA OLAZABAL DAMARIS Vice President 17460 S QUAIL RD, ODESSA, TX, 79766
PERDOMO LUIS E Agent 256 GALAXY AVE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 256 GALAXY AVE, SPRING HILL, FL 34606 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 256 GALAXY AVE, SPRING HILL, FL 34606 -
CHANGE OF MAILING ADDRESS 2021-12-06 256 GALAXY AVE, SPRING HILL, FL 34606 -
REGISTERED AGENT NAME CHANGED 2016-11-25 PERDOMO, LUIS E -
REINSTATEMENT 2016-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-01-05
AMENDED ANNUAL REPORT 2021-12-06
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262997802 2020-05-28 0491 PPP 7045 clearwater dr spring hill, SPRING HILL, FL, 34606
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22083
Loan Approval Amount (current) 22083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING HILL, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 2
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22513.77
Forgiveness Paid Date 2022-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State