Detail by Officer/Registered Agent Name
Florida Profit Corporation
AMBER FUSION INC.
Filing Information
P16000060089
81-3346027
07/18/2016
07/18/2016
FL
ACTIVE
NAME CHANGE AMENDMENT
02/05/2024
01/29/2024
Principal Address
Changed: 01/29/2024
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Changed: 01/29/2024
Mailing Address
Changed: 01/29/2024
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Changed: 01/29/2024
Registered Agent Name & Address
PELIGRINI, VINCENT
Name Changed: 01/29/2024
Address Changed: 05/12/2017
2760 BANYON RD
BOCA RATON, FL 33432
BOCA RATON, FL 33432
Name Changed: 01/29/2024
Address Changed: 05/12/2017
Officer/Director Detail
Name & Address
Title Director
GOLDSTEIN, BORIS, Dr.
Title Director
GOLDSTEIN, BORIS, Dr.
Title CEO
Kinde, Harald Torbjorn Gabriel Jakob
Title Director
Fearnley, Matthew Kane
Title Director
Nesvada, Peter
Title Director
GOLDSTEIN, BORIS, Dr.
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Title Director
GOLDSTEIN, BORIS, Dr.
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Title CEO
Kinde, Harald Torbjorn Gabriel Jakob
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Title Director
Fearnley, Matthew Kane
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Title Director
Nesvada, Peter
657 Via Faisan
San Clemente, CA 92673
San Clemente, CA 92673
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2024 |
2023 | 01/29/2024 |
2024 | 01/29/2024 |
Document Images