Search icon

FOLIUM HEALTH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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