![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
KARIUS, INC.
Filing Information
F17000002114
47-1779950
05/05/2017
DE
ACTIVE
REINSTATEMENT
02/12/2024
Principal Address
Changed: 04/25/2018
975 ISLAND DR.
Suite 101
REDWOOD CITY, CA 94065
Suite 101
REDWOOD CITY, CA 94065
Changed: 04/25/2018
Mailing Address
Changed: 04/25/2018
975 Island Drive
Suite 101
Redwood City, CA 94065
Suite 101
Redwood City, CA 94065
Changed: 04/25/2018
Registered Agent Name & Address
INCORPORATING SERVICES, INC.
Name Changed: 02/12/2024
1540 GLENWAY DR.
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/12/2024
Officer/Director Detail
Name & Address
Title CEO
Ford, Alec
Title CFO
Quirk, William
Title Chief Legal Officer
Malaska , Steve
Title Chief Scientific Officer
Blauwkamp, Tim
Title CEO
Ford, Alec
975 Island Drive, Suite 101
Redwood City, CA 94065
Redwood City, CA 94065
Title CFO
Quirk, William
975 Island Drive, Suite 101
Redwood City, CA 94065
Redwood City, CA 94065
Title Chief Legal Officer
Malaska , Steve
975 Island Drive, Suite 101
Redwood City, CA 94065
Redwood City, CA 94065
Title Chief Scientific Officer
Blauwkamp, Tim
975 Island Drive, Suite 101
Redwood City, CA 94065
Redwood City, CA 94065
Annual Reports
Report Year | Filed Date |
2022 | 02/12/2024 |
2023 | 02/12/2024 |
2024 | 02/12/2024 |
Document Images
02/12/2024 -- REINSTATEMENT | View image in PDF format |
04/25/2018 -- ANNUAL REPORT | View image in PDF format |
05/05/2017 -- Foreign Profit | View image in PDF format |