Search icon

3B MEDICAL, INC.

Headquarter

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Pontzius Tom President 5101 Fruitville Rd, Sarasota, FL, 34232

Secretary

Name Role Address
Fiedor Jack Secretary 5101 Fruitville Rd, Sarasota, FL, 34232

Director

Name Role Address
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

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 No data 5101 FRUITVILLE RD. STE. 200, SARASOTA, FL, 34232
G12000018038 RIDGE MEDICAL DEPOT EXPIRED 2012-02-21 2017-12-31 No data 23781 US HWY 27, SUITE 123, LAKE WALES, FL, 33859--780

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 5101 Fruitville Rd, Suite 200, Sarasota, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-03-09 5101 Fruitville Rd, Suite 200, Sarasota, FL 34232 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2020-07-06 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State