Search icon

MEDICOMP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 Rd, Melbourne, FL, 32904, US
Mail Address: 600 Atlantis Road, Melbourne, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Feldman Steve President 600 Atlantis Rd, Melbourne, FL, 32904
Beck Jason Boar 600 Atlantis Rd, Melbourne, FL, 32904
Quasha Alan Boar 600 Atlantis Rd, Melbourne, FL, 32904
McGee Luke Boar 600 Atlantis Rd, Melbourne, FL, 32904
CORPORATION SERVICE COMPANY Agent -

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
866-294-3978
Contact Person:
SHELLY VEHEC
Ownership and Self-Certifications:
Hispanic American, Self-Certified Small Disadvantaged Business
User ID:
P0557673
Trade Name:
REACTDX

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0V6B2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-09
CAGE Expiration:
2029-10-09
SAM Expiration:
2025-10-07

Contact Information

POC:
SHELLY VEHEC
Corporate URL:
http://www.medicompinc.com

National Provider Identifier

NPI Number:
1588664940
Certification Date:
2025-03-17

Authorized Person:

Name:
STEVE FELDMAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8662943975

Form 5500 Series

Employer Identification Number (EIN):
522283535
Plan Year:
2017
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:

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

Procurement Instrument Identifier:
36C25524N0336
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
116710.00
Base And Exercised Options Value:
116710.00
Base And All Options Value:
116710.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-08-04
Description:
CARDIAC MONITORIN
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q502: CARDIOLOGY
Procurement Instrument Identifier:
36C24624N0511
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
73800.00
Base And Exercised Options Value:
73800.00
Base And All Options Value:
73800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-01
Description:
CARDIAC EVENT MONITOR SERVICES
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q502: MEDICAL- CARDIO-VASCULAR
Procurement Instrument Identifier:
36C24624D0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
91350.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-03-01
Description:
CARDIO EVENT MONITORING
Naics Code:
621511: MEDICAL LABORATORIES
Product Or Service Code:
Q502: MEDICAL- CARDIO-VASCULAR

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1995183.00
Total Face Value Of Loan:
1995183.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20.88
Total Face Value Of Loan:
2004500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-09
Type:
Prog Related
Address:
7845 ELLIS ROAD, MELBOURNE, FL, 32904
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1995183
Current Approval Amount:
1995183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2013361.33
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2004479.12
Current Approval Amount:
2004500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2027607.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State