Search icon

MEDICOMP, INC.

Company Details

Entity Name: MEDICOMP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Dec 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jan 2001 (24 years ago)
Document Number: F00000007211
FEI/EIN Number 522283535
Address: 600 ATLANTIS ROAD, MELBOURNE, FL, 32904, US
Mail Address: 600 ATLANTIS ROAD, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1588664940 2005-07-28 2024-10-09 600 ATLANTIS RD, MELBOURNE, FL, 329042315, US 600 ATLANTIS RD, MELBOURNE, FL, 329042315, US

Contacts

Phone +1 321-676-0010
Fax 8662943975

Authorized person

Name JOHN FIEDOR
Role CHIEF FINANCIAL OFFICER
Phone 5612830932

Taxonomy

Taxonomy Code 293D00000X - Physiological Laboratory
Is Primary No
Taxonomy Code 335V00000X - Portable X-ray and/or Other Portable Diagnostic Imaging Supplier
Is Primary Yes

Other Provider Identifiers

Issuer AETNA PROVIDER#
Number 3283728
State FL
Issuer PALMETTO GBA#
Number 470001771
State FL
Issuer BLUE CROSS PROVIDER #
Number V2230
State FL

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2017 522283535 2018-04-24 MEDICOMP, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing TONY BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2016 522283535 2017-05-04 MEDICOMP, INC. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing TONY BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2015 522283535 2016-10-12 MEDICOMP, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing TONY BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2014 522283535 2015-09-02 MEDICOMP, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing DAN BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2013 522283535 2014-09-03 MEDICOMP, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2014-09-03
Name of individual signing DAN BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2012 522283535 2013-10-03 MEDICOMP, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 7845 ELLIS RD, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing DAN BALDA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-03
Name of individual signing DAN BALDA
Valid signature Filed with authorized/valid electronic signature
MEDICOMP EMPLOYEES' RETIREMENT PLAN 2011 522283535 2012-10-11 MEDICOMP, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-05-01
Business code 621510
Sponsor’s telephone number 3216760010
Plan sponsor’s address 7845 ELLIS RD, MELBOURNE, FL, 32904

Plan administrator’s name and address

Administrator’s EIN 522283535
Plan administrator’s name MEDICOMP, INC.
Plan administrator’s address 7845 ELLIS RD, MELBOURNE, FL, 32904
Administrator’s telephone number 3216760010

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing DAN BALDA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BALDA ANTHONY President 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Secretary

Name Role Address
FIEDOR JACK Secretary 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Director

Name Role Address
Quasha Alan Director 222 Lakeview Avenue, West Palm Beach, FL, 33401
Etinberg Inna Director 222 Lakeview Avenue, West Palm Beach, FL, 33401
Liddicoat John Director 222 Lakeview Avenue, West Palm Beach, FL, 33401
McGee Luke Director 222 Lakeview Avenue, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125841 REACTDX ACTIVE 2022-10-07 2027-12-31 No data 600 ATLANTIS ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 600 Atlantis Rd, Melbourne, FL 32904 No data
CHANGE OF MAILING ADDRESS 2025-01-29 600 Atlantis Rd, Melbourne, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2001-01-17 MEDICOMP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001828772 TERMINATED 1000000563048 BREVARD 2013-12-11 2033-12-26 $ 4,056.53 STATE OF FLORIDA0047757

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2023-01-10
AMENDED ANNUAL REPORT 2022-12-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 36C25524N0336 2024-08-04 2025-08-03 2025-08-03
Unique Award Key CONT_AWD_36C25524N0336_3600_36C25520D0046_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 116710.00
Current Award Amount 116710.00
Potential Award Amount 116710.00

Description

Title CARDIAC MONITORIN
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q502: CARDIOLOGY

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Recipient Address UNITED STATES, 600 ATLANTIS RD, MELBOURNE, BREVARD, FLORIDA, 329042315
No data IDV 36C25520D0046 2020-07-10 No data No data
Unique Award Key CONT_IDV_36C25520D0046_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1739360.00

Description

Title CARDIAC MONITORIN
NAICS Code 621511: MEDICAL LABORATORIES
Product and Service Codes Q502: CARDIOLOGY

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Recipient Address UNITED STATES, 600 ATLANTIS RD, MELBOURNE, BREVARD, FLORIDA, 329042315

Date of last update: 01 Feb 2025

Sources: Florida Department of State