Search icon

HEAD USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEAD USA, 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: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: F10000001248
FEI/EIN Number 521842459

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

Mail Address: 430 South Congress Ave, Delray Beach, FL, 33445, US
Address: 3125 Sterling Circle, Boulder, CO, 80301, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
KEMPIN KEVIN President 3125 Sterling Circle, Boulder, CO, 80301
TRAYNOR ROSE MARY Secretary 3125 Sterling Circle, Boulder, CO, 80301
ELIASCH JOHAN Director HTM Sport GmbH, 2320 Schwechat

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000057450 SCUBA SCHOOLS INTERNATIONAL ACTIVE 2024-05-02 2029-12-31 - 430 SOUTH CONGRESS AVE,STE 1A, DELRAY BEACH, FL, 33445
G24000057452 SSI ACTIVE 2024-05-02 2029-12-31 - 430 SOUTH CONGRESS AVE,STE 1, DELRAY BEACH, FL, 33445
G22000042988 ZOGGS ACTIVE 2022-04-05 2027-12-31 - 430 SOUTH CONGRESS AVE STE 1A, DELRAY BEACH, FL, 33445
G18000023857 SCUBA SCHOOLS INTERNATIONAL EXPIRED 2018-02-15 2023-12-31 - 3125 STERLING CIRCLE, BOULDER, CO, 80301
G18000023858 SSI EXPIRED 2018-02-15 2023-12-31 - 3125 STERLING CIRCLE, BOULDER, CO, 80301
G10000025226 MARES DIVING, DIVISION OF HEAD USA ACTIVE 2010-03-18 2025-12-31 - 430 SOUTH CONGRESS AVE STE 1A, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 3125 Sterling Circle, Boulder, CO 80301 -
CHANGE OF MAILING ADDRESS 2024-12-03 3125 Sterling Circle, Boulder, CO 80301 -
REINSTATEMENT 2021-02-01 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-14 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001025918 TERMINATED 1000000327248 LEON 2012-10-17 2032-12-19 $ 1,468.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-02-01
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-02-14
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State