Search icon

MEDICOMP, INC. - Florida Company Profile

Company Details

Entity Name: MEDICOMP, 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: 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

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

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
BALDA ANTHONY President 600 ATLANTIS ROAD, MELBOURNE, FL, 32904
FIEDOR JACK Secretary 600 ATLANTIS ROAD, MELBOURNE, FL, 32904
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 - 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 -
CHANGE OF MAILING ADDRESS 2025-01-29 600 Atlantis Rd, Melbourne, FL 32904 -
REGISTERED AGENT NAME CHANGED 2023-01-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2001-01-17 MEDICOMP, INC. -

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

USAspending Awards. Contracts

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
- IDV 36C25520D0046 2020-07-10 - -
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
PURCHASE ORDER AWARD W81K0012P0744 2012-10-01 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_W81K0012P0744_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6000.00
Current Award Amount 6000.00
Potential Award Amount 6000.00

Description

Title PM350C DECIPHER HOLTER MONITOR
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Recipient Address 7845 ELLIS RD, MELBOURNE, BREVARD, FLORIDA, 329041113, UNITED STATES
PO AWARD HHSI247201200071A 2012-04-06 2013-02-28 2013-02-28
Unique Award Key CONT_AWD_HHSI247201200071A_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title SERVICES FOR HOLTER AND EVENT MONITOR DEVICES - NACP
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, BREVARD, FLORIDA, 32904, UNITED STATES OF AMERICA
PO AWARD W81K0011P0518 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W81K0011P0518_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title MEDICAL MAINTENANCE
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, 329041113, UNITED STATES
PO AWARD HHSI247201100082A 2011-09-09 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HHSI247201100082A_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title FY 2011 CONTRACT FOR HOLTER EVENT MONITOR DEVICES AND ECG STRIPS - MEDICOMP INC, PERIOD OF SERVICE APRIL 1 2011 TO SEPT 30 2011
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, 329041113, UNITED STATES
PO AWARD V657SC1239 2010-12-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_V657SC1239_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0160::TAS MEDICAL SERVICES
Product and Service Codes Q502: CARDIO-VASCULAR SERVICES

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, 329041113, UNITED STATES
PURCHASE ORDER AWARD W81K0010P0217 2010-04-21 2010-05-08 2010-05-08
Unique Award Key CONT_AWD_W81K0010P0217_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10600.00
Current Award Amount 10600.00
Potential Award Amount 10600.00

Description

Title DECIPHER
NAICS Code 334510: ELECTROMEDICAL AND ELECTROTHERAPEUTIC APPARATUS MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, BREVARD, FLORIDA, 329041113, UNITED STATES
PO AWARD V657SC0179 2010-01-22 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_V657SC0179_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, 329041113, UNITED STATES
PO AWARD W81K0010P0092 2009-12-05 2009-12-21 2009-12-21
Unique Award Key CONT_AWD_W81K0010P0092_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DECIPHER HOLTER MONITOR
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDICOMP INC
UEI NN21N7DV2LF3
Legacy DUNS 057729253
Recipient Address 7845 ELLIS RD, MELBOURNE, 329041113, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335101382 0420600 2012-07-09 7845 ELLIS ROAD, MELBOURNE, FL, 32904
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2012-07-09
Emphasis L: EISAOF, L: EISAX
Case Closed 2012-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2012-08-02
Abatement Due Date 2012-08-09
Current Penalty 300.0
Initial Penalty 500.0
Final Order 2012-08-20
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a) At the loading dock area, of the property located at 7845 Ellis Road - a compressed airline was being operated by an employee to clean holter devices with out use of eye protection, as observed on or about 07/09/2012.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2012-08-02
Abatement Due Date 2012-08-09
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2012-08-20
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning. Compressed air shall not be used for cleaning purposes except where reduced to less than 30 p.s.i. and then only with effective chip guarding and personal protective equipment. a) At the loading dock area, of the property located at 7845 Ellis Road - a compressed airline was being operated by an employee at 50 psi, as observed on or about 07/09/2012.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9224278502 2021-03-12 0455 PPS 600 Atlantis Rd, Melbourne, FL, 32904-2315
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1995183
Loan Approval Amount (current) 1995183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-2315
Project Congressional District FL-08
Number of Employees 189
NAICS code 334510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2013361.33
Forgiveness Paid Date 2022-02-17
8749577010 2020-04-08 0455 PPP 600 Atlantis Rd, MELBOURNE, FL, 32904-2315
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2004479.12
Loan Approval Amount (current) 2004500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32904-2315
Project Congressional District FL-08
Number of Employees 160
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027607.43
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0557673 MEDICOMP INC REACTDX NN21N7DV2LF3 600 ATLANTIS RD, MELBOURNE, FL, 32904-2315
Capabilities Statement Link -
Phone Number 321-821-2031
Fax Number 866-294-3978
E-mail Address Shelly.vehec@reactdx.com
WWW Page http://www.medicompinc.com
E-Commerce Website -
Contact Person SHELLY VEHEC
County Code (3 digit) 009
Congressional District 08
Metropolitan Statistical Area 4900
CAGE Code 0V6B2
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Hispanic American, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 621999
NAICS Code's Description All Other Miscellaneous Ambulatory Health Care Services
Buy Green No
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 621512
NAICS Code's Description Diagnostic Imaging Centers
Buy Green No

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State