Search icon

ORTHORX, INC. - Florida Company Profile

Company Details

Entity Name: ORTHORX, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Apr 2007 (18 years ago)
Document Number: F07000001834
FEI/EIN Number 752963548

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2382 Faraday Avenue, Attn: Legal Department, Carlsbad, CA, 92008, US
Mail Address: 2885 Loker Avenue East, Carlsbad, CA, 92010, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639150600 2005-11-08 2023-09-19 2382 FARADAY AVENUE, SUITE 300, CARLSBAD, CA, 920087220, US 11760 BIRD RD STE 616, MIAMI, FL, 331758100, US

Contacts

Phone +1 760-795-5440
Fax 2145010299
Phone +1 305-270-7426
Fax 3052707429

Authorized person

Name KEVIN HOBERT
Role PRESIDENT / CEO
Phone 8778480706

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary No
Taxonomy Code 335E00000X - Prosthetic/Orthotic Supplier
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 004396900
State FL
Issuer HME PROVIDER LICENSE
Number 1313720
State FL

Key Officers & Management

Name Role Address
HOBERT KEVIN President 2885 Loker Avenue East, Carlsbad, CA, 92010
Richmond Esq. Paula Secretary 1080 Farm Road 1502, Detroit, TX, 75436
Thurman Nicole Treasurer 1552 Berkshire Court, San Marcos, CA, 92069
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027860 FLORIDA SHORES BRACE SYSTEMS EXPIRED 2019-02-27 2024-12-31 - 2885 LOKER AVENUE EAST, CARLSBAD, CA, 92010
G12000000235 FLORIDA SHORES BRACE SYSTEMS ACTIVE 2012-01-02 2027-12-31 - 2885 LOKER AVENUE EAST, CARLSBAD, CA, 92010
G11000091586 TAMPA BRACE SYSTEMS EXPIRED 2011-09-16 2016-12-31 - 5204 TENNYSON PARKWAY, SUITE 100, PLANO, TX, 75024
G10000038144 CITRUS ORTHOPEDIC PRODUCTS EXPIRED 2010-04-29 2015-12-31 - 2601 PINEWOOD DRIVE, GRAND PRAIRIE, TX, 75051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 2382 Faraday Avenue, Suite 300, Carlsbad, CA 92008 -
CHANGE OF MAILING ADDRESS 2025-01-15 2382 Faraday Avenue, Suite 300, Carlsbad, CA 92008 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 2382 Faraday Avenue, Attn: Legal Department, Suite 300, Carlsbad, CA 92008 -
CHANGE OF MAILING ADDRESS 2017-04-21 2382 Faraday Avenue, Attn: Legal Department, Suite 300, Carlsbad, CA 92008 -
REGISTERED AGENT NAME CHANGED 2010-06-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2010-06-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-30
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State