Search icon

JP COSMETIC DENTISTRY, INC.

Company Details

Entity Name: JP COSMETIC DENTISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2003 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 May 2006 (19 years ago)
Document Number: P03000141979
FEI/EIN Number 562425750
Address: 1900 W Colonial Drive, ORLANDO, FL, 32804, US
Mail Address: 1900 W Colonial Drive, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275873580 2013-02-22 2013-02-22 1201 WINTER GARDEN VINELAND RD STE 10, WINTER GARDEN, FL, 347874380, US 1201 WINTER GARDEN VINELAND RD STE 10, WINTER GARDEN, FL, 347874380, US

Contacts

Phone +1 407-295-0444

Authorized person

Name NICOULY PIERRE JEAN-PHILIPPE
Role PA/OWNER
Phone 4072950444

Taxonomy

Taxonomy Code 122300000X - Dentist
License Number 16098
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 006593500
State FL

Agent

Name Role
THORPE'S CONSULTING SYSTEMS, INC. Agent

President

Name Role Address
JEAN PHILIPPE NICOULY P President 1900 W COLONIAL DRIVE, ORLANDO, FL, 32804

Director

Name Role Address
JEAN PHILIPPE NICOULY P Director 1900 W COLONIAL DRIVE, ORLANDO, FL, 32804

Secretary

Name Role Address
JEAN PHILIPPE NICOULY P Secretary 1900 W COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 7345 W SAND LAKE RD., STE 306, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 1900 W Colonial Drive, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2019-04-27 1900 W Colonial Drive, ORLANDO, FL 32804 No data
REGISTERED AGENT NAME CHANGED 2011-04-30 THORPE'S CONSULTING SYSTEMS, INC No data
AMENDMENT AND NAME CHANGE 2006-05-05 JP COSMETIC DENTISTRY, INC. No data
CANCEL ADM DISS/REV 2006-02-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000173792 LAPSED 2010-CC-013872-O CIVIL DIV. ORANGE COUNTY 2012-01-24 2017-03-12 $14,382.08 SM CONSTRUCTION, LLC, 1557 LAKE WHITNEY DRIVE, WINDERMERE, FL 34786

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3388468804 2021-04-14 0491 PPP 1900 W Colonial Dr, Orlando, FL, 32804-7014
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-7014
Project Congressional District FL-10
Number of Employees 2
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6326.05
Forgiveness Paid Date 2022-07-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State