Search icon

FIRST RESPONSE ORTHOPAEDIC GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST RESPONSE ORTHOPAEDIC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Feb 2004 (21 years ago)
Date of dissolution: 03 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (2 years ago)
Document Number: P04000028256
FEI/EIN Number 200720536
Address: 500 Lakeview Street, Orlando, FL, 32804, US
Mail Address: 500 Lakeview Street, Orlando, FL, 32804, US
ZIP code: 32804
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE DEBBIE B Director 500 Lakeview Street, Orlando, FL, 32804
Cole Debbie Agent 500 Lakeview Street, Orlando, FL, 32804

National Provider Identifier

NPI Number:
1346212743

Authorized Person:

Name:
MRS. DEBBIE COLE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
363A00000X - Physician Assistant
Is Primary:
No
Selected Taxonomy:
363L00000X - Nurse Practitioner
Is Primary:
No

Contacts:

Fax:
4078953608

Form 5500 Series

Employer Identification Number (EIN):
200720536
Plan Year:
2020
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-24 Cole, Debbie -
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 500 Lakeview Street, Orlando, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 500 Lakeview Street, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2015-01-22 500 Lakeview Street, Orlando, FL 32804 -
REINSTATEMENT 2013-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-21

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
323067.00
Total Face Value Of Loan:
323067.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$323,067
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$323,067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$327,032.32
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $323,067

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State