Search icon

RIVER CITY PEDIATRIC DENTISTRY, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVER CITY PEDIATRIC DENTISTRY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Sep 2012 (13 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P12000078609
FEI/EIN Number 46-1060824
Mail Address: 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257, US
Address: 9857 OLD ST. AUGUSTINE ROAD, SUITE 3, JACKSONVILLE, FL, 32257
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weaver Robert VDMD Director 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257
Weaver Patrick JDMD Director 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257
Weaver Andrew Agent 3020 Hartley Road, Suite 210, Jacksonville, FL, 32257

National Provider Identifier

NPI Number:
1952648396

Authorized Person:

Name:
DR. LINDSAY GREMILLION MAPLES
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
9048801490

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2022-04-29 - -
CHANGE OF MAILING ADDRESS 2021-01-05 9857 OLD ST. AUGUSTINE ROAD, SUITE 3, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Weaver, Andrew -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 3020 Hartley Road, Suite 210, Jacksonville, FL 32257 -

Documents

Name Date
CORAPVDWN 2022-04-29
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-04

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
79800.00
Total Face Value Of Loan:
79800.00
Date:
2020-04-28
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:
73502.00
Total Face Value Of Loan:
73502.00
Date:
2020-04-28
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:
73502.00
Total Face Value Of Loan:
73502.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$73,502
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,502
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$74,032.85
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $73,502
Jobs Reported:
7
Initial Approval Amount:
$79,800
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,475.57
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $79,798
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State