Search icon

SPINAL HEALTH CARE OF ORLANDO, P.A.

Company Details

Entity Name: SPINAL HEALTH CARE OF ORLANDO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2008 (17 years ago)
Document Number: P08000078067
FEI/EIN Number 263304926
Address: 1206 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
Mail Address: 1206 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1942597075 2011-07-11 2011-07-11 PO BOX 421846, KISSIMMEE, FL, 347421846, US 1206 N JOHN YOUNG PKWY, KISSIMMEE, FL, 347414206, US

Contacts

Phone +1 407-870-8811
Fax 4078700648

Authorized person

Name DR. MARIE BLONDINE CAYO
Role CHIROPRACTIC PHYSICIAN
Phone 4078708811

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH8059
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 382153600
State FL

Agent

Name Role Address
Cayo Marie B Agent 1206 N John Young Pkwy, Kissimmee, FL, 34741

President

Name Role Address
CAYO MARIE B President 1206 N John Young Pkwy, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-20 Cayo, Marie B No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1206 N John Young Pkwy, Kissimmee, FL 34741 No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-23 1206 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2011-05-23 1206 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL 34741 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3323708400 2021-02-04 0455 PPS 1206 N John Young Pkwy, Kissimmee, FL, 34741-4206
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-4206
Project Congressional District FL-09
Number of Employees 3
NAICS code 621310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15259.88
Forgiveness Paid Date 2021-11-26
6886957308 2020-04-30 0455 PPP 1206 N JOHN YOUNG PKWY, KISSIMMEE, FL, 34741-4206
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15140
Loan Approval Amount (current) 15140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-4206
Project Congressional District FL-09
Number of Employees 4
NAICS code 621999
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15281.44
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State