Search icon

MEDFIRST HEALTHCARE SUPPLY, INC.

Company Details

Entity Name: MEDFIRST HEALTHCARE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jan 1990 (35 years ago)
Document Number: L40649
FEI/EIN Number 59-2992823
Address: 2842 CR 523, Bldg B, Unit 05, Wildwood, FL 34785
Mail Address: P.O. Box 218, Yalaha, FL 34797
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

Agent

Name Role Address
ELLIS-LEGROS, KRISTEN Agent 2842 COUNTY ROAD 523 BLDG B, UNIT O5, WILDWOOD, FL 34785

SECRETARY

Name Role Address
ELLIS, KAREN SECRETARY 2842 CR 523, BLDG B, UNIT 05, WILDWOOD, FL 34785

PRESIDENT

Name Role Address
ELLIS-LEGROS, KRISTEN PRESIDENT 2842 CR 523, BLDG B, UNIT 05, 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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-15 2842 CR 523, Bldg B, Unit 05, Wildwood, FL 34785 No data
CHANGE OF MAILING ADDRESS 2023-05-15 2842 CR 523, Bldg B, Unit 05, Wildwood, FL 34785 No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-19 2842 COUNTY ROAD 523 BLDG B, UNIT O5, WILDWOOD, FL 34785 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State