Search icon

MEDFIRST HEALTHCARE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: MEDFIRST HEALTHCARE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDFIRST HEALTHCARE SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Jan 1990 (35 years ago)
Document Number: L40649
FEI/EIN Number 592992823

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

Address: 2842 CR 523, Wildwood, FL, 34785, US
Mail Address: P.O. Box 218, Yalaha, FL, 34797, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDFIRST HEALTHCARE SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592992823 2024-05-03 MEDFIRST HEALTHCARE SUPPLY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3522420110
Plan sponsor’s address 6618 MARYLAND AVE, GROVELAND, FL, 34736

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
MEDFIRST HEALTHCARE SUPPLY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 592992823 2023-03-30 MEDFIRST HEALTHCARE SUPPLY INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3522420110
Plan sponsor’s address 902 JAN MAR CT - STE A, MINNEOLA, FL, 34715

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing DEAN ELLIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ELLIS KAREN Secretary 2842 CR 523, BLDG B, UNIT 05, WILDWOOD, FL, 34785
ELLIS-LEGROS KRISTEN President 2842 CR 523, BLDG B, UNIT 05, WILDWOOD, FL, 34785
ELLIS-LEGROS KRISTEN Agent 2842 COUNTY ROAD 523 BLDG B, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96151900089 MEDFIRST HEALTHCARE SUPPLY ACTIVE 1996-05-30 2026-12-31 - 902 JAN-MAR COURT, SUITE A, CLERMONT, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 ELLIS-LEGROS, KRISTEN -
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 2842 CR 523, Bldg B, Unit 05, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-05-15 2842 CR 523, Bldg B, Unit 05, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-19 2842 COUNTY ROAD 523 BLDG B, UNIT O5, WILDWOOD, FL 34785 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
Reg. Agent Change 2023-09-19
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91YTZ11P0684 2011-09-18 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W91YTZ11P0684_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8853.00
Current Award Amount 8853.00
Potential Award Amount 8853.00

Description

Title ELECTRICAL SURGICAL GENERATOR
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 MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, LAKE, FLORIDA, 347159291, UNITED STATES
PURCHASE ORDER AWARD FA524011P0014 2011-01-12 2011-01-30 2011-01-30
Unique Award Key CONT_AWD_FA524011P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10227.00
Current Award Amount 10227.00
Potential Award Amount 10227.00

Description

Title STERILIZER
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, LAKE, FLORIDA, 347159291, UNITED STATES
PO AWARD AG6395P100506 2010-04-20 2010-05-01 2010-06-18
Unique Award Key CONT_AWD_AG6395P100506_12K3_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title NEEDLES, 16 G X 1" & 18G X 1" FOR VETERINARY USE
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 3590: MISC SERVICE & TRADE EQ

Recipient Details

Recipient MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, 347159291, UNITED STATES
PO AWARD V757P80503 2008-09-04 2008-09-04 2008-09-04
Unique Award Key CONT_AWD_V757P80503_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, 347159291, UNITED STATES
PO AWARD V662P89701 2008-07-31 2008-08-15 2008-08-15
Unique Award Key CONT_AWD_V662P89701_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, 347159291, UNITED STATES
PO AWARD W81K0006P1189 2008-05-16 2006-09-29 2006-09-29
Unique Award Key CONT_AWD_W81K0006P1189_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BLOOD PRESSURE MONIITOR
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 MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, 347159291, UNITED STATES
PO AWARD V646Q82962 2008-03-18 2008-03-28 2008-03-28
Unique Award Key CONT_AWD_V646Q82962_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title DISPOSABE ADULT MOUTHPIECE
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient MEDFIRST HEALTHCARE SUPPLY INC
UEI DCL4D3SVG2X6
Legacy DUNS 608034740
Recipient Address 902 JAN MAR CT STE-A, CLERMONT, 347159291, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874167109 2020-04-14 0491 PPP 902 Janmar Ct Suite A, MINNEOLA, FL, 34715-9295
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35927.5
Loan Approval Amount (current) 35927.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MINNEOLA, LAKE, FL, 34715-9295
Project Congressional District FL-11
Number of Employees 4
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36219.91
Forgiveness Paid Date 2021-02-09

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0790639 MEDFIRST HEALTHCARE SUPPLY INC MEDFIRST HEALTHCARE SUPPLY INC DCL4D3SVG2X6 2842 COUNTY ROAD 523 STE B-05, WILDWOOD, FL, 34785-8043
Capabilities Statement Link -
Phone Number 352-242-0110
Fax Number 352-242-0973
E-mail Address kristen@medfirst.biz
WWW Page http://www.medfirst.com
E-Commerce Website http://www.medfirst.com
Contact Person KRISTEN ELLIS-LEGROS
County Code (3 digit) 119
Congressional District 11
Metropolitan Statistical Area -
CAGE Code 4H2G3
Year Established 1990
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Women-Owned Small Business, Woman Owned
Business Development Servicing Office NORTH FLORIDA DISTRICT OFFICE (SBA office code 0491)
Capabilities Narrative Established 1990, attentive Customer Service, Assistance and Research, Women Owned Small Business, offering various Medical Supplies, Equipment, Instruments, Gloves.
Special Equipment/Materials Medical Supplies, Equipment, Instruments, Gloves, Needles, Stretcher sheets, Custom procedure trays.
Business Type Percentages Service (100 %)
Keywords Medical Supplies, Medical Equipment, Hospital, Medical, Surgical, Healthcare, First Aid, Gloves, Stretcher sheets, Disposable medical supplies, Needles, Syringes, EMS Supplies, Custom Procedure Trays, Nitrile GLoves, Surgical Gloves, Latex Gloves, Exam Gloves
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Kristen Ellis-Legros
Role President
Name Karen Ellis
Role Secretary
Name Dean Ellis
Role (no title given)

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 $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 423450
NAICS Code's Description Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers
Buy Green Yes
Code 339112
NAICS Code's Description Surgical and Medical Instrument Manufacturing
Buy Green Yes
Code 423490
NAICS Code's Description Other Professional Equipment and Supplies Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
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: 03 Apr 2025

Sources: Florida Department of State