THE NEW PEDIATRIC DENTAL CARE OF GREATER ORLANDO, INC. - Florida Company Profile

Entity Name: | THE NEW PEDIATRIC DENTAL CARE OF GREATER ORLANDO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE NEW PEDIATRIC DENTAL CARE OF GREATER ORLANDO, 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: | 10 Jun 2002 (23 years ago) |
Document Number: | P02000064205 |
FEI/EIN Number |
030467831
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4220 Gabriella Ln, Winter Park, FL, 32792-6320, US |
Address: | 11309 LAKE UNDERHILL ROAD, SUITE 103, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LINCOLN B | President | 11309 LAKE UNDERHILL ROAD SUITE 103, ORLANDO, FL, 32825 |
TAYLOR LINCOLN B | Agent | 4220 Gabriella Ln, Winter Park, FL, 327926320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-06-30 | 11309 LAKE UNDERHILL ROAD, SUITE 103, ORLANDO, FL 32825 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4220 Gabriella Ln, Winter Park, FL 32792-6320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-25 | 11309 LAKE UNDERHILL ROAD, SUITE 103, ORLANDO, FL 32825 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FLORIDA INSURANCE COMPANY VS THE NEW PEDIATRIC DENTAL CARE OF GREATER ORLANDO, INC. | 5D2020-0445 | 2020-02-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Scot E. Samis |
Name | THE NEW PEDIATRIC DENTAL CARE OF GREATER ORLANDO, INC. |
Role | Appellee |
Status | Active |
Representations | Ali A. Kadir, Frank H. Killgore Jr. |
Name | Hon. Luis Fernando Calderon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2020-02-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-02-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/14/20 |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-02-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-02-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-02-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-05-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-04-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2020-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2015-03-24 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State