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 |
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 | - |
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 |
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 | - |
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