Search icon

FUSION TELECOM INC.

Company Details

Entity Name: FUSION TELECOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Sep 1997 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000082819
FEI/EIN Number 650787495
Address: 5701 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
Mail Address: 5701 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2016 650527930 2017-02-06 FUSION TELECOM, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing MARY LOU BUCKLEY
Valid signature Filed with authorized/valid electronic signature
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2015 650527930 2016-07-13 FUSION TELECOM, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MARY LOU BUCKLEY
Valid signature Filed with authorized/valid electronic signature
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2014 650527930 2016-07-12 FUSION TELECOM, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing MARY LOU BUCKLEY
Valid signature Filed with authorized/valid electronic signature
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2013 650527930 2017-02-06 FUSION TELECOM, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2017-02-06
Name of individual signing MARY LOU BUCKLEY
Valid signature Filed with authorized/valid electronic signature
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2013 650527930 2014-10-15 FUSION TELECOM, INC. 60
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
FUSION TELCOM INC 401K PROFIT SHARING PLAN 2012 650527930 2013-10-15 FUSION TELECOM, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-06-01
Business code 517000
Sponsor’s telephone number 9543312400
Plan sponsor’s address 1475 W CYPRESS CREEK RD STE 204, FT LAUDERDALE, FL, 333091955

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing MARC A. SCHOEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHMIDT RONALD L Agent 5701 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33027

President

Name Role Address
SCHMIDT RONALD L President 5701 HOLLYWOOD BOULEVARD STE A, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
SCHMIDT RONALD L Treasurer 5701 HOLLYWOOD BOULEVARD STE A, HOLLYWOOD, FL, 33021

Director

Name Role Address
SCHMIDT RONALD L Director 5701 HOLLYWOOD BOULEVARD STE A, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
ODIOT PETER Vice President 5701 HOLLYWOOD BOULEVARD STE A, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
AMENDMENT AND NAME CHANGE 2001-11-06 FUSION TELECOM INC. No data
REGISTERED AGENT NAME CHANGED 2001-11-06 SCHMIDT, RONALD LJR. No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 5701 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2000-08-10 5701 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2000-08-10 5701 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL 33027 No data

Documents

Name Date
Amendment and Name Change 2001-11-06
Reg. Agent Change 2001-11-06
ANNUAL REPORT 2001-04-03
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-09-15
Domestic Profit Articles 1997-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State