Search icon

SMILE CENTER OF ORLANDO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SMILE CENTER OF ORLANDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: P01000080187
FEI/EIN Number 593739367
Mail Address: 43 Ford Way, Richmond Hill, GA, 31324, US
Address: 3710 ALOMA AVENUE, WINTER PARK, FL, 32792
ZIP code: 32792
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTOMARE JOHN M President 3710 ALOMA AVE, WINTER PARK, FL, 32792
Harpen Paige Exec 43 Ford Way, Richmond Hill, GA, 31324
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
593739367
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-15 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-07 3710 ALOMA AVENUE, WINTER PARK, FL 32792 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 3710 ALOMA AVENUE, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000297156 ACTIVE 1000000846191 SEMINOLE 2019-10-29 2040-09-09 $ 117.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-30
Reg. Agent Change 2024-08-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-06-19
REINSTATEMENT 2017-10-02

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
64600.00
Total Face Value Of Loan:
64600.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$90,020
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,488.6
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $90,018
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$64,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$65,279.63
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $64,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State