Search icon

FUSTE GROUP INC

Company Details

Entity Name: FUSTE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: P15000051959
FEI/EIN Number 47-4492717
Address: 4300 W LAKE MARY BLVD, PMB 409, LAKE MARY, FL, 32746, US
Mail Address: 4300 W LAKE MARY BLVD, PMB 409, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
NICOLAS FUSTE Agent 5806 LAKE UNDERHILL RD, ORLANDO, FL, 32807

President

Name Role Address
NICOLAS FUSTE President 4300 W LAKE MARY BLVD PMB 409, LAKE MARY, FL, 32746

Vice President

Name Role Address
PADILLA LIZA Vice President 5806 LAKE UNDERHILL RD, ORLANDO, FL, 32807

Secretary

Name Role Address
FONTANEZ DORA Secretary 5806 LAKE UNDERHILL RD, ORLANDO, FL, 32807

Treasurer

Name Role Address
MARRERO WILMER Treasurer 5806 LAKE UNDERHILL RD, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028696 TAINOS BAKERY EXPIRED 2018-02-28 2023-12-31 No data 5806 LAKE UNDERHILL RD, STE A, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-19 4300 W LAKE MARY BLVD, PMB 409, LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 2024-12-19 4300 W LAKE MARY BLVD, PMB 409, LAKE MARY, FL 32746 No data
AMENDMENT 2015-07-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
Amendment 2015-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State