Search icon

MEDICAL DISTRIBUTION GROUP, INC.

Headquarter

Company Details

Entity Name: MEDICAL DISTRIBUTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2006 (18 years ago)
Document Number: P06000118602
FEI/EIN Number 205693096
Address: 11161 East State Rd. 70, Lakewood Ranch, FL, 34202, US
Mail Address: 11161 East State Rd. 70, Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDICAL DISTRIBUTION GROUP, INC., KENTUCKY 1034910 KENTUCKY

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437304987 2008-11-25 2008-11-25 17 N MAYWOOD AVE, CLEARWATER, FL, 337653335, US 17 N MAYWOOD AVE, CLEARWATER, FL, 337653335, US

Contacts

Phone +1 727-744-2967
Fax 7274997355

Authorized person

Name MR. KEITH HARRISON WALKER
Role PRESIDENT
Phone 7277442967

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2023 205693096 2024-08-08 MEDICAL DISTRIBUTION GROUP, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2024-08-08
Name of individual signing KEITH WALKER
Valid signature Filed with authorized/valid electronic signature
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2022 205693096 2023-07-05 MEDICAL DISTRIBUTION GROUP, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing MEREDITH MCCASKEY
Valid signature Filed with authorized/valid electronic signature
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2021 205693096 2022-10-05 MEDICAL DISTRIBUTION GROUP, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2022-10-05
Name of individual signing MEREDITH MCCASKEY
Valid signature Filed with authorized/valid electronic signature
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2020 205693096 2021-10-04 MEDICAL DISTRIBUTION GROUP, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing MEREDITH MCCASKEY
Valid signature Filed with authorized/valid electronic signature
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2019 205693096 2020-10-14 MEDICAL DISTRIBUTION GROUP, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing MEREDITH MCCASKEY
Valid signature Filed with authorized/valid electronic signature
MEDICAL DISTRIBUTION GROUP, INC. 401(K) PLAN 2018 205693096 2019-10-12 MEDICAL DISTRIBUTION GROUP, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 424210
Sponsor’s telephone number 7277442967
Plan sponsor’s address 6771 WHITFIELD INDUSTRIAL AVENUE, SUITE A, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2019-10-12
Name of individual signing MEREDITH MCCASKEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
WALKER KEITH H Agent 11161 East State Rd 70, Lakewood Ranch, FL, 34202

President

Name Role Address
WALKER KEITH H President 9911 Oak Run Drive, Bradenton, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070819 IDENTIFY DIAGNOSTICS EXPIRED 2017-06-29 2022-12-31 No data 6771 WHITFIELD INDUSTRIAL AVE, SUITE A, SARASOTA, FL, 34243
G16000008218 IDENTIFY DIAGNOSTICS EXPIRED 2016-01-22 2021-12-31 No data 11161 EAST STATE ROAD 70, 110-129, LAKEWOOD RANCH, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 11161 East State Rd. 70, Suite 110-129, Lakewood Ranch, FL 34202 No data
CHANGE OF MAILING ADDRESS 2015-02-26 11161 East State Rd. 70, Suite 110-129, Lakewood Ranch, FL 34202 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 11161 East State Rd 70, Suite 110-129, Lakewood Ranch, FL 34202 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State