Detail by Officer/Registered Agent Name
Florida Profit Corporation
NFUSION SERVICES INC.
Filing Information
P23000032569
92-3735995
04/25/2023
FL
ACTIVE
Principal Address
Changed: 03/28/2024
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Changed: 03/28/2024
Mailing Address
Changed: 03/28/2024
2000 S Colorado Blvd
Ste 2-500
Denver, CO 80222
Ste 2-500
Denver, CO 80222
Changed: 03/28/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Treasurer
Kleinman, Courtney
Title Chairman of the Board
Brown, Deron L.
Title Director
Kehoe, Michael J.
Title Director
Nassal, William P
Title Director
Zurauskas, Martin
Title President
Zurauskas, Martin
Title Secretary
Kleinman, Courtney
Title Treasurer
Kleinman, Courtney
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title Chairman of the Board
Brown, Deron L.
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title Director
Kehoe, Michael J.
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title Director
Nassal, William P
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title Director
Zurauskas, Martin
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title President
Zurauskas, Martin
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Title Secretary
Kleinman, Courtney
415 W Kaley St
Orlando, FL 32806
Orlando, FL 32806
Annual Reports
Report Year | Filed Date |
2024 | 03/28/2024 |
Document Images
03/28/2024 -- ANNUAL REPORT | View image in PDF format |
04/25/2023 -- Domestic Profit | View image in PDF format |