Search icon

FUSION TECHNOLOGIES, INC.

Company Details

Entity Name: FUSION TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000007545
FEI/EIN Number 593631358
Address: 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744
Mail Address: PO BOX 421928, KISSIMMEE, FL, 34742
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER MICHAEL J Agent 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744

Vice President

Name Role Address
BARBER MICHAEL J Vice President 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744

Secretary

Name Role Address
BARBER MICHAEL J Secretary 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744

Treasurer

Name Role Address
BARBER MICHAEL J Treasurer 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744

Director

Name Role Address
BARBER MICHAEL J Director 808 NORTH MAIN STREET, KISSIMMEE, FL, 34744
SERRANO HECTOR L Director 12566 Beacontree Way, ORLANDO, FL, 32837

President

Name Role Address
SERRANO HECTOR L President 12566 Beacontree Way, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-03-19 808 NORTH MAIN STREET, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-09 808 NORTH MAIN STREET, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-09 808 NORTH MAIN STREET, KISSIMMEE, FL 34744 No data
AMENDMENT 1999-09-10 No data No data
AMENDMENT 1999-08-30 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State