Search icon

MEDICAL TECHNOLOGY PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: MEDICAL TECHNOLOGY PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MEDICAL TECHNOLOGY PRODUCTS 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: 29 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P01000011030
FEI/EIN Number 651071067

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

Address: 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
Mail Address: 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL TECHNOLOGY PRODUCTS INC. 401K PLAN 2014 651071067 2015-06-11 MEDICAL TECHNOLOGY PRODUCTS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 5615475466
Plan sponsor’s address 7211 HAVERHILL BUSINESS PARKWAY, RIVIERA BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2015-06-11
Name of individual signing JASON NOCHIMSON
Valid signature Filed with authorized/valid electronic signature
MEDICAL TECHNOLOGY PRODUCTS INC. 401K PLAN 2013 651071067 2014-05-28 MEDICAL TECHNOLOGY PRODUCTS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 5618422154
Plan sponsor’s address 7211 HAVERHILL BUSINESS PARKWAY, RIVIERA BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2014-05-28
Name of individual signing JASON NOCHIMSON
Valid signature Filed with authorized/valid electronic signature
MEDICAL TECHNOLOGY PRODUCTS INC. 401K PLAN 2012 651071067 2013-06-19 MEDICAL TECHNOLOGY PRODUCTS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 5618422154
Plan sponsor’s address 7211 HAVERHILL BUSINESS PARKWAY, RIVIERA BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing JASON NOCHIMSON
Valid signature Filed with authorized/valid electronic signature
MEDICAL TECHNOLOGY PRODUCTS INC. 401K PLAN 2011 651071067 2012-06-07 MEDICAL TECHNOLOGY PRODUCTS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 5618422154
Plan sponsor’s address 7211 HAVERHILL BUSINESS PARKWAY, RIVIERA BEACH, FL, 33407

Plan administrator’s name and address

Administrator’s EIN 651071067
Plan administrator’s name MEDICAL TECHNOLOGY PRODUCTS INC.
Plan administrator’s address 7211 HAVERHILL BUSINESS PARKWAY, RIVIERA BEACH, FL, 33407
Administrator’s telephone number 5618422154

Signature of

Role Plan administrator
Date 2012-06-07
Name of individual signing JASON NOCHIMSON
Valid signature Filed with authorized/valid electronic signature
MEDICAL TECHNOLOGY PRODUCTS INC. 401K PLAN 2010 651071067 2011-11-21 MEDICAL TECHNOLOGY PRODUCTS INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 424210
Sponsor’s telephone number 5615475466
Plan sponsor’s address 3547 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426

Plan administrator’s name and address

Administrator’s EIN 651071067
Plan administrator’s name MEDICAL TECHNOLOGY PRODUCTS INC.
Plan administrator’s address 3547 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
Administrator’s telephone number 5615475466

Signature of

Role Plan administrator
Date 2011-11-21
Name of individual signing JASON NOCHIMSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NOCHIMSON GARY J President 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
NOCHIMSON JASON S Vice President 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
Kuskin JENNA M Secretary 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
NOCHIMSON LINDA A Treasurer 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
NOCHIMSON GARY J Agent 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111339 XACTINK ACTIVE 2024-09-06 2029-12-31 - 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407
G10000116943 LUXURYVITAMINS.COM EXPIRED 2010-12-21 2015-12-31 - 3547 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426
G01064900195 ACU-MARKET ACTIVE 2001-03-06 2026-12-31 - 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 NOCHIMSON, GARY J -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
MERGER 2011-04-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000113145
REGISTERED AGENT ADDRESS CHANGED 2011-03-31 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-31 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2011-03-31 7211 HAVERHILL BUSINESS PKWY, RIVIERA BEACH, FL 33407 -
AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3709095008 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient MEDICAL TECHNOLOGY PRODUCTS INC
Recipient Name Raw ACCU-MARKET
Recipient UEI CEZ5GJ3BKRU7
Recipient DUNS 150890841
Recipient Address CORNER OF HAVERHILL AND B-LINE, PALM BEACH GARDENS, PALM BEACH, FLORIDA, 33418-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8364.00
Face Value of Direct Loan 408000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839297109 2020-04-10 0455 PPP 7211 Haverhill Business Pkwy, Riviera Beach, FL, 33407-1005
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156500
Loan Approval Amount (current) 156500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33407-1005
Project Congressional District FL-20
Number of Employees 13
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157432.82
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State