Search icon

POLYMEDICA CORPORATION - Florida Company Profile

Company Details

Entity Name: POLYMEDICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: F14000002720
FEI/EIN Number 043033368

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

Address: 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
Mail Address: 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POLYMEDICA CORPORATION 401(K) PLAN AND TRUST 2009 043033368 2011-11-18 POLYMEDICA CORPORATION 2960
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 454110
Sponsor’s telephone number 2012693400
Plan sponsor’s mailing address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Plan sponsor’s address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 043033368
Plan administrator’s name POLYMEDICA CORPORATION
Plan administrator’s address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Administrator’s telephone number 2012693400

Number of participants as of the end of the plan year

Active participants 2878
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 441
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1956
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 96

Signature of

Role Plan administrator
Date 2011-11-18
Name of individual signing PETER GAYLORD
Valid signature Filed with authorized/valid electronic signature
POLYMEDICA CORPORATION 401(K) PLAN AND TRUST 2009 043033368 2010-10-14 POLYMEDICA CORPORATION 2960
Three-digit plan number (PN) 001
Effective date of plan 1991-08-01
Business code 454110
Sponsor’s telephone number 2012693400
Plan sponsor’s mailing address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Plan sponsor’s address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952

Plan administrator’s name and address

Administrator’s EIN 043033368
Plan administrator’s name POLYMEDICA CORPORATION
Plan administrator’s address 10045 S FEDERAL HIGHWAY, PORT ST LUCIE, FL, 34952
Administrator’s telephone number 2012693400

Number of participants as of the end of the plan year

Active participants 1258
Retired or separated participants receiving benefits 7
Other retired or separated participants entitled to future benefits 441
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1956
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 96

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing PETER GAYLORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HARVEY FRANK President 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
SILEK SAMUEL Executive Vice President 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
REISS M. FREDDIE Director 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
TIDD TIMOTHY Executive Vice President 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952
Rosenfeld Harry Chief Financial Officer 8881 LIBERTY LANE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-10-02
Foreign Profit 2014-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State