Search icon

TRISALUS LIFE SCIENCES, INC. - Florida Company Profile

Company Details

Entity Name: TRISALUS LIFE SCIENCES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Mar 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: F11000001045
FEI/EIN Number 270629393

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

Address: 6272 W. 91st Avenue, Westminster, CO, 80031, US
Mail Address: 6272 W. 91st Ave, Westminster, CO, 80031, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
von Eschenbach Andrew C Director 6272 W. 91st Avenue, Westminster, CO, 80031
Singhal Anil Director 6272 W. 91st Avenue, Westminster, CO, 80031
Desai Arjun J Director 6272 W. 91st Avenue, Westminster, CO, 80031
Matlin David J Director 6272 W. 91st Avenue, Westminster, CO, 80031
Young James E Seni 6272 W. 91st Avenue, Westminster, CO, 80031
Martin Kelly C Director 6272 W. 91st Avenue, Westminster, CO, 80031
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121729 TRISALUS LIFE SCIENCES EXPIRED 2018-11-13 2023-12-31 - 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT AND NAME CHANGE 2021-12-15 TRISALUS LIFE SCIENCES, INC. -
REGISTERED AGENT NAME CHANGED 2021-04-20 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 6272 W. 91st Avenue, Westminster, CO 80031 -
CHANGE OF MAILING ADDRESS 2021-03-30 6272 W. 91st Avenue, Westminster, CO 80031 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-18
Amendment and Name Change 2021-12-15
Reg. Agent Change 2021-04-20
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State