Search icon

BLUE MEDICAL SUPPLY, INC.

Company Details

Entity Name: BLUE MEDICAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 28 Jul 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: F06000003910
FEI/EIN Number 204813472
Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: ONE POST STREET, SAN FRANCISCO, CA, 94104, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUE MEDICAL SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2013 204813472 2014-06-18 BLUE MEDICAL SUPPLY INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9043323436
Plan sponsor’s address 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing MARK ROTONDARO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-18
Name of individual signing MARK ROTONDARO
Valid signature Filed with authorized/valid electronic signature
BLUE MEDICAL SUPPLY INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 204813472 2013-09-23 BLUE MEDICAL SUPPLY INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9043323436
Plan sponsor’s address 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MARK ROTONDARO
Valid signature Filed with authorized/valid electronic signature
BLUE MEDICAL SUPPLY INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 204813472 2013-09-23 BLUE MEDICAL SUPPLY INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9044258207
Plan sponsor’s address 7251 SALISBURY ROAD, SUITE 4, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 204813472
Plan administrator’s name BLUE MEDICAL SUPPLY INC.
Plan administrator’s address 7251 SALISBURY ROAD, SUITE 4, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044258207

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MARK ROTONDARO
Valid signature Filed with authorized/valid electronic signature
BLUE MEDICAL SUPPLY INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 204813472 2013-09-23 BLUE MEDICAL SUPPLY INC. 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 9044258207
Plan sponsor’s address 7251 SALISBURY ROAD, SUITE 4, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 204813472
Plan administrator’s name BLUE MEDICAL SUPPLY INC.
Plan administrator’s address 7251 SALISBURY ROAD, SUITE 4, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044258207

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MARK ROTONDARO
Valid signature Filed with authorized/valid electronic signature
BLUE MEDICAL SUPPLY INC 2009 204813472 2010-10-06 BLUE MEDICAL SUPPLY INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 9044259156
Plan sponsor’s address 4899 BELFORT RD, STE 205, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 204813472
Plan administrator’s name BLUE MEDICAL SUPPLY INC
Plan administrator’s address 4899 BELFORT RD, STE 205, JACKSONVILLE, FL, 32256
Administrator’s telephone number 9044259156

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing BLUE MEDICAL SUPPLY INC
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
MCCOMB STANTON J President 9954 MAYLAND DR, RICHMOND, VA, 23233

Secretary

Name Role Address
SAIA JOHN G Secretary ONE POST STREET, SAN FRANCISCO, CA, 94104

Treasurer

Name Role Address
RODKIN BRADLEY W Treasurer 9954 MAYLAND DR, RICHMOND, VA, 23233

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2017-07-28 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2017-07-28 No data No data
CHANGE OF MAILING ADDRESS 2016-04-19 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2011-09-28 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-07-08 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Withdrawal 2017-07-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2013-04-25
Reg. Agent Change 2012-06-21
ANNUAL REPORT 2012-03-19
REINSTATEMENT 2011-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State