Search icon

ORIENTAL FUSION INC

Company Details

Entity Name: ORIENTAL FUSION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2019 (6 years ago)
Document Number: P19000046135
FEI/EIN Number 841900589
Address: 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561, US
Mail Address: 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
ROCKWELL ACCOUNTING, LLC Agent

President

Name Role Address
VORACHACK KEOOUDONE President 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Secretary

Name Role Address
VORACHACK KEOOUDONE Secretary 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Treasurer

Name Role Address
VORACHACK KEOOUDONE Treasurer 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Director

Name Role Address
VORACHACK KEOOUDONE Director 348 GULF BREEZE PKWY, GULF BREEZE, FL, 32561

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073240 LAO OCEAN EXPIRED 2019-07-02 2024-12-31 No data 151 VALDOSTA AVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 348 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data
CHANGE OF MAILING ADDRESS 2024-05-01 348 GULF BREEZE PKWY, GULF BREEZE, FL 32561 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000275646 TERMINATED 1000000924834 SANTA ROSA 2022-05-31 2042-06-08 $ 5,134.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
Domestic Profit 2019-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State