Search icon

MEL-BAY HEALTH CARE, INC.

Company Details

Entity Name: MEL-BAY HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2010 (15 years ago)
Document Number: P10000043945
FEI/EIN Number 273190586
Address: 3207 CAPPIO DRIVE, MELBOURNE, FL, 32940, US
Mail Address: 3207 CAPPIO DRIVE, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407162654 2010-08-25 2024-01-11 P.O BOX 560010, ROCKLEDGE, FL, 32956, US 950 S APOLLO BLVD, MELBOURNE, FL, 32901, US

Contacts

Phone +1 321-473-8400
Fax 3219140888

Authorized person

Name KISHORE R PATSAMATLA
Role OWNER
Phone 3214738400

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEL BAY HEALTH CARE INC 401K 2023 273190586 2024-11-08 MEL BAY HEALTH CARE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3215378018
Plan sponsor’s address 3207 CAPPIO DR, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2024-11-08
Name of individual signing KISHORE PATSAMATLA
Valid signature Filed with authorized/valid electronic signature
MEL BAY HEALTH CARE INC 401K 2022 273190586 2024-10-04 MEL BAY HEALTH CARE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621111
Sponsor’s telephone number 3215378018
Plan sponsor’s address 3207 CAPPIO DR, MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing KISHORE PATSAMATLA
Valid signature Filed with authorized/valid electronic signature
MEL-BAY HEALTH CARE INC 401K PROFIT SHARING PLAN 2015 273190586 2016-10-17 MEL-BAY HEALTH CARE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-09-28
Business code 621111
Sponsor’s telephone number 3215378018
Plan sponsor’s DBA name MEL-BAY HEALTH CARE INC
Plan sponsor’s mailing address 3207 CAPPIO DR, MELBOURNE, FL, 329401311
Plan sponsor’s address 3207 CAPPIO DR, MELBOURNE, FL, 329401311

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
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 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KISHORE PATSAMATLA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing KISHORE PATSAMATLA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KISHORE PATSAMATLA Agent 3207 Cappio Drive, Melbourne, FL, 32940

Director

Name Role Address
PATSAMATLA KISHORE R Director 3207 Cappio Drive, Melbourne, FL, 32940
PATSAMATLA SWAPNA P Director 3207 Cappio Drive, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043621 SUNSHINE WALK-IN CLINIC EXPIRED 2011-05-05 2016-12-31 No data 3643 MIDDLEBURG LANE, APT. 111, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 3207 Cappio Drive, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 3207 CAPPIO DRIVE, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2014-02-10 3207 CAPPIO DRIVE, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2011-03-27 KISHORE, PATSAMATLA No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State