MICROLIFE USA, INC. - Florida Company Profile

Entity Name: | MICROLIFE USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Jul 1997 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Sep 2004 (21 years ago) |
Document Number: | F97000003748 |
FEI/EIN Number | 593462116 |
Address: | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755, US |
Mail Address: | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755, US |
ZIP code: | 33755 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lim Albert | Chief Executive Officer | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755 |
TSAI ANITA | Secretary | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755 |
CHEN KRISTY | Chief Financial Officer | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755 |
Horan Kevin N | Cont | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755 |
HORAN KEVIN N | Agent | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-01-22 | HORAN, KEVIN N | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-15 | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2011-02-15 | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-15 | 1617 GULF-TO-BAY BLVD, CLEARWATER, FL 33755 | - |
CANCEL ADM DISS/REV | 2004-09-03 | - | - |
NAME CHANGE AMENDMENT | 2004-09-03 | MICROLIFE USA, INC. | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State