![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 02/15/2011
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Changed: 02/15/2011
Mailing Address
Changed: 02/15/2011
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Changed: 02/15/2011
Registered Agent Name & Address
HORAN, KEVIN N
Name Changed: 01/22/2014
Address Changed: 02/15/2011
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Name Changed: 01/22/2014
Address Changed: 02/15/2011
Officer/Director Detail
Name & Address
Title CEO
Lim, Albert
Title Secretary
TSAI, ANITA
Title CFO
CHEN, KRISTY
Title Contorller
Horan, Kevin Norman, CPA
Title CEO
Lim, Albert
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Title Secretary
TSAI, ANITA
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Title CFO
CHEN, KRISTY
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Title Contorller
Horan, Kevin Norman, CPA
1617 GULF-TO-BAY BLVD
CLEARWATER, FL 33755
CLEARWATER, FL 33755
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/26/2023 |
2024 | 03/26/2024 |
Document Images