Search icon

ZYNEX MEDICAL, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZYNEX MEDICAL, 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: 18 Oct 2010 (15 years ago)
Branch of: ZYNEX MEDICAL, INC., COLORADO (Company Number 19981040699)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: F10000004575
FEI/EIN Number 841451963

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

Address: 9655 Maroon Circle, Englewood, CO, 80112, US
Mail Address: 9655 Maroon Circle, Englewood, CO, 80112, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Sandgaard Thomas Secretary 9555 Maroon Cir, Englewood, CO, 80112
Michaels Barry Director 2560 Iris Way, Laguna Beach, CA, 92651
Disbrow Josh Director 3631 E 7th Parkway,, Denver, CO, 80206
Cress Michael Director 11601 Century Oaks Terr, Austin, TX, 78758
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 9655 Maroon Circle, Englewood, CO 80112 -
CHANGE OF MAILING ADDRESS 2025-01-18 9655 Maroon Circle, Englewood, CO 80112 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 9655 Maroon Cir, Englewood, CO 80112 -
CHANGE OF MAILING ADDRESS 2024-02-05 9655 Maroon Cir, Englewood, CO 80112 -
REGISTERED AGENT NAME CHANGED 2017-11-09 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-11-09 1201 HAYS ST, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-10-07 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000654349 TERMINATED 1000000678432 COLUMBIA 2015-06-02 2035-06-11 $ 317.26 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 2025-01-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2019-05-06
AMENDED ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2019-02-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State