Search icon

MICROLIFE USA, INC.

Company Details

Entity Name: MICROLIFE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2004 (20 years ago)
Document Number: F97000003748
FEI/EIN Number 59-3462116
Address: 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755
Mail Address: 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: DELAWARE

Agent

Name Role Address
HORAN, KEVIN N Agent 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755

Chief Executive Officer

Name Role Address
Lim, Albert Chief Executive Officer 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755

Secretary

Name Role Address
TSAI, ANITA Secretary 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755

Chief Financial Officer

Name Role Address
CHEN, KRISTY Chief Financial Officer 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755

Contorller

Name Role Address
Horan, Kevin Norman, CPA Contorller 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 HORAN, KEVIN N No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 No data
CHANGE OF MAILING ADDRESS 2011-02-15 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 No data
CANCEL ADM DISS/REV 2004-09-03 No data No data
NAME CHANGE AMENDMENT 2004-09-03 MICROLIFE USA, INC. No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State