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 |
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 |
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 | - | - |
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