Search icon

FAMILY FUSION INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FUSION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FUSION 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: 15 Nov 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000092018
FEI/EIN Number 35-2610590

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

Address: 29164 US Highway 19, Clearwater, FL, 33761, US
Mail Address: 29164 US Highway 19, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIHWEIL BASHIR Vice President 29164 US Highway 19, Clearwater, FL, 33761
Jaber Salam President 29164 US Highway 19, Clearwater, FL, 33761
JABER SALAM Agent 29164 US Highway 19, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 29164 US Highway 19, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2020-06-28 29164 US Highway 19, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 29164 US Highway 19, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2019-04-29 JABER, SALAM -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-17
Domestic Profit 2017-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State