Search icon

ORTHORX, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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, Carlsbad, CA, 92008, US
Mail Address: 2382 Faraday Avenue, Carlsbad, CA, 92008, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Richmond Paula Secretary 2382 Faraday Avenue, Carlsbad, CA, 92008
Simons Matt Treasurer 2382 Faraday Avenue, Carlsbad, CA, 92008

National Provider Identifier

NPI Number:
1639150600
Certification Date:
2023-09-19

Authorized Person:

Name:
KEVIN HOBERT
Role:
PRESIDENT / CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
2145010299
Fax:
3052707429

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State