Entity Name: | FOLIUM HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FOLIUM HEALTH, 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: | 29 Sep 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | P17000079124 |
FEI/EIN Number |
822957872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17900 GULF BOULEVARD, REDINGTON SHORES, FL, 33708, US |
Mail Address: | 17900 GULF BOULEVARD, REDINGTON SHORES, FL, 33708, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YCAZA LUIS FERNANDO | Director | 17900 GULF BOULEVARD, UNIT 17C, REDINGTON SHORES, FL, 33708 |
YCAZA LESLIE C | Authorized Person | 17900 GULF BOULEVARD, REDINGTON SHORES, FL, 33708 |
YCAZA LUIS F | Agent | 17900 GULF BOULEVARD, REDINGTON SHORES, FL, 33708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000111056 | TRIVERDE HEALTH | EXPIRED | 2017-10-07 | 2022-12-31 | - | 1100 TORTUGA CIRCLE NE, ST. PETERSBURG, FL, 33702 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-07 | YCAZA, LUIS F. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-25 | 17900 GULF BOULEVARD, APT #17C, REDINGTON SHORES, FL 33708 | - |
AMENDMENT | 2018-05-21 | - | - |
CHANGE OF MAILING ADDRESS | 2018-05-21 | 17900 GULF BOULEVARD, APT #17C, REDINGTON SHORES, FL 33708 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-27 |
REINSTATEMENT | 2022-11-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-06-01 |
Amendment | 2018-05-21 |
Domestic Profit | 2017-09-29 |
Off/Dir Resignation | 2017-09-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State