Search icon

EXCELSIUS MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: EXCELSIUS MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXCELSIUS MEDICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: P10000062690
FEI/EIN Number 273181716

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

Address: 190 Independence Lane, MAITLAND, FL, 32751, US
Mail Address: 190 Independence Lane, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHOW CHING Director 190 Independence Lane, MAITLAND, FL, 32751
CAUMON JEAN PAUL Director 3 RUE ALAIN BOMBARD 44800 ST, HERBLAIN
HUANG KUANG WEI Chairman 190 Independence Lane, MAITLAND, FL, 32751
Huang Kuang Wei Agent 190 Independence Lane, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 190 Independence Lane, #322, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 190 Independence Lane, #322, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-04-24 190 Independence Lane, #322, MAITLAND, FL 32751 -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 Huang, Kuang Wei -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-11-06 - -
AMENDMENT 2012-08-16 - -
AMENDMENT 2011-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State