Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MICROLIFE USA, INC.

Filing Information
F97000003748 59-3462116 07/18/1997 DE ACTIVE NAME CHANGE AMENDMENT 09/03/2004 NONE
Principal Address
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Changed: 02/15/2011
Mailing Address
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Changed: 02/15/2011
Registered Agent Name & Address HORAN, KEVIN N
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Name Changed: 01/22/2014

Address Changed: 02/15/2011
Officer/Director Detail Name & Address

Title CEO

Lim, Albert
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Title Secretary

TSAI, ANITA
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Title CFO

CHEN, KRISTY
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Title Contorller

Horan, Kevin Norman, CPA
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/26/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
11/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/11/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- ANNUAL REPORT View image in PDF format
03/28/2008 -- ANNUAL REPORT View image in PDF format
01/18/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
09/01/2005 -- ANNUAL REPORT View image in PDF format
09/03/2004 -- REINSTATEMENT View image in PDF format
09/03/2004 -- Name Change View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format