Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1275542110

Authorized Person:

Name:
DR. LINCOLN B TAYLOR
Role:
DENTIS/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
4077700171

Form 5500 Series

Employer Identification Number (EIN):
030467831
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-006410

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
136200.00
Total Face Value Of Loan:
136200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136200
Current Approval Amount:
136200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137965

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State