Search icon

FUSION CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: FUSION CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION CONTRACTING GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2023 (2 years ago)
Document Number: P18000028517
FEI/EIN Number 82-5125773

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

Address: 303 AIRPORT PULLING RD N, NAPLES, FL, 34104, US
Mail Address: 303 AIRPORT PULLING RD N, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JUAN A President 850 25TH ST SW, NAPLES, FL, 34117
Juan Mendoza JUAN A Agent 850 25TH ST SW, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000165888 GULFSHORE LAWN AND GARDEN DIVISION ACTIVE 2020-12-30 2025-12-31 - 850 25TH ST SW, NAPLES, FL, 34117
G20000047510 SALVIA TILE & STONE OF SWFL ACTIVE 2020-04-30 2025-12-31 - 1820 AIRPORT-PULLING RD S, NAPLES, FL, 34112
G19000093564 AGRO-TURF OF NAPLES EXPIRED 2019-08-27 2024-12-31 - 850 25TH ST SW, NAPLES, FL, 34117
G15000021633 SALVIA TILE & STONE ACTIVE 2015-02-27 2025-12-31 - 303 AIRPORT-PULLING ROAD N, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-16 - -
REGISTERED AGENT NAME CHANGED 2023-04-16 Juan Mendoza, JUAN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 303 AIRPORT PULLING RD N, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-06-12 303 AIRPORT PULLING RD N, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 850 25TH ST SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2024-09-12
REINSTATEMENT 2023-04-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-25
Domestic Profit 2018-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1080757403 2020-05-03 0455 PPP 1820 AIRPORT RD S, NAPLES, FL, 34112-3816
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8895
Loan Approval Amount (current) 8895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34112-3816
Project Congressional District FL-19
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8958.12
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State