ZYNEX MEDICAL, INC. - Florida Company Profile
Branch
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 |
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 | - |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State