Search icon

NEXT MEDICAL TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: NEXT MEDICAL TECHNOLOGIES, 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: 08 Mar 2021 (4 years ago)
Document Number: F21000001285
FEI/EIN Number 831989166

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

Address: 1172 Brownell Street, Clearwater, FL, 33756, US
Mail Address: 1172 Brownell Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR BIZ BOOM 401(K) PLAN 2023 831989166 2024-05-09 NEXT MEDICAL TECHNOLOGIES, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 9497670700
Plan sponsor’s address 1172 BROWNELL STREET, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DR BIZ BOOM 401(K) PLAN 2022 831989166 2023-05-30 NEXT MEDICAL TECHNOLOGIES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339110
Sponsor’s telephone number 9497670700
Plan sponsor’s address 1172 BROWNELL STREET, CLEARWATER, FL, 33756

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REIGN VIVIENNE Chief Executive Officer 1172 Brownell Street, Clearwater, FL, 33756
STRAW PHILIP Vice President 1172 Brownell Street, Clearwater, FL, 33756
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054524 DR BIZ BOOM ACTIVE 2021-04-21 2026-12-31 - 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301
G21000054535 REGENERATIVE TECHNOLOGIES ACTIVE 2021-04-21 2026-12-31 - 155 OFFICE PLAZA DR., TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 115 N. CALHOUN ST., STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 1172 Brownell Street, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-03-09 1172 Brownell Street, Clearwater, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-09
Reg. Agent Change 2021-08-25
Foreign Profit 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State