Search icon

FUSION SERVICES & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: FUSION SERVICES & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUSION SERVICES & SUPPLIES, 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: 11 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Mar 2007 (18 years ago)
Document Number: P97000104635
FEI/EIN Number 650835242

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

Address: 6150 NE 4TH CT., MIAMI, FL, 33137
Mail Address: 6150 NE 4TH CT., MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RAFAELA Vice President 6150 NE 4TH CT, MIAMI, FL, 33137
HERNANDEZ DANIEL President 6150 NE 4 COURT, MIAMI, FL, 33137
HERNANDEZ DANIEL Agent 6150 NE 4TH CT., MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102069 DH SEWING MACHINES ACTIVE 2014-10-07 2029-12-31 - 6150 NE 4 COURT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-03-21 FUSION SERVICES & SUPPLIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000390414 TERMINATED 1000000220085 DADE 2011-06-16 2021-06-22 $ 2,254.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State