Search icon

3B MEDICAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: 3B MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3B MEDICAL, 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: 27 Dec 2011 (13 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: P11000108422
FEI/EIN Number 611580396

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

Address: 5101 Fruitville Rd, Sarasota, FL, 34232, US
Mail Address: 5101 Fruitville Rd, Sarasota, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 3B MEDICAL, INC., ALASKA 10305870 ALASKA
Headquarter of 3B MEDICAL, INC., MISSISSIPPI 1373033 MISSISSIPPI
Headquarter of 3B MEDICAL, INC., ALABAMA 001-106-988 ALABAMA
Headquarter of 3B MEDICAL, INC., NEW YORK 7176594 NEW YORK
Headquarter of 3B MEDICAL, INC., KENTUCKY 1319458 KENTUCKY
Headquarter of 3B MEDICAL, INC., COLORADO 20238175045 COLORADO
Headquarter of 3B MEDICAL, INC., ILLINOIS CORP_74441599 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3B MEDICAL INC 401K PLAN 2022 611580396 2023-06-13 3B MEDICAL, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 8632266285
Plan sponsor’s address 203 AVE A NW, SUITE 300, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing JODI BALDASSIN
Valid signature Filed with authorized/valid electronic signature
3B MEDICAL INC 401K PLAN 2022 611580396 2023-09-13 3B MEDICAL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 8632266285
Plan sponsor’s address 203 AVE A NW, SUITE 300, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing JODI BALDASSIN
Valid signature Filed with authorized/valid electronic signature
3B MEDICAL INC 401K PLAN 2020 611580396 2021-10-01 3B MEDICAL, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339110
Sponsor’s telephone number 8632266285
Plan sponsor’s address 203 AVE A NW, SUITE 300, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing DESIREE THOMAS-GREENIDGE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Pontzius Tom President 5101 Fruitville Rd, Sarasota, FL, 34232
Fiedor Jack Secretary 5101 Fruitville Rd, Sarasota, FL, 34232
Quasha Alan Director Suite 200 5101 Fruitville Rd,, Sarasota, FL, 34232
Etinberg Inna Director Suite 200 5101 Fruitville Rd,, Sarasota, FL, 34232
Liddicoat John Director Suite 200 5101 Fruitville Rd, Sarasota, FL, 34232
McGee Luke Director Suite 200 5101 Fruitville Rd,, Sarasota, FL, 34232
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077604 REACT HEALTH ACTIVE 2022-06-28 2027-12-31 - 5101 FRUITVILLE RD. STE. 200, SARASOTA, FL, 34232
G12000018038 RIDGE MEDICAL DEPOT EXPIRED 2012-02-21 2017-12-31 - 23781 US HWY 27, SUITE 123, LAKE WALES, FL, 33859--780

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 5101 Fruitville Rd, Suite 200, Sarasota, FL 34232 -
CHANGE OF MAILING ADDRESS 2023-03-09 5101 Fruitville Rd, Suite 200, Sarasota, FL 34232 -
REGISTERED AGENT NAME CHANGED 2023-01-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2020-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
Amended and Restated Articles 2023-04-11
ANNUAL REPORT 2023-03-09
Reg. Agent Change 2023-01-10
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-10-04
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-03-19
Amendment 2020-07-06
ANNUAL REPORT 2020-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3738737110 2020-04-12 0455 PPP 203 AVENUE A STE 300, WINTER HAVEN, FL, 33881-4540
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266500
Loan Approval Amount (current) 266500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33881-4540
Project Congressional District FL-18
Number of Employees 23
NAICS code 339112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 268469.14
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State