Search icon

JRPC DENTAL CARE INC

Company Details

Entity Name: JRPC DENTAL CARE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000007239
FEI/EIN Number 81-1097040
Address: 5330 S. John Young PKWY, ORLANDO, FL 32839
Mail Address: 5330 S. John Young PKWY, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467815951 2016-04-01 2016-04-01 5330 S JOHN YOUNG PKWY, ORLANDO, FL, 328397363, US 5330 S JOHN YOUNG PKWY, ORLANDO, FL, 328397363, US

Contacts

Phone +1 407-601-7476

Authorized person

Name DR. JEAN RENE PIERRE-CHARLES
Role DENTIST
Phone 4072725105

Taxonomy

Taxonomy Code 1223G0001X - General Practice Dentistry
License Number DN19825
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008176400
State FL

Agent

Name Role Address
PIERRE CHARLES, JEAN RENE Agent 2316 Grand Central PKWY # 2, ORLANDO, FL 32839

Chief Executive Officer

Name Role Address
PIERRE CHARLES, JEAN RENE, CEO Chief Executive Officer 2316 Grand Central PKWY # 2, ORLANDO, FL 32829

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000010157 JRPC DENTAL CARE ACTIVE 2016-01-27 2026-12-31 No data 5330 S. JOHN YOUNG PARKWAY, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 2316 Grand Central PKWY # 2, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2020-03-27 5330 S. John Young PKWY, ORLANDO, FL 32839 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 5330 S. John Young PKWY, ORLANDO, FL 32839 No data

Documents

Name Date
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-12
Domestic Profit 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5438717700 2020-05-01 0491 PPP 5330 S JOHN YOUNG PKWY, ORLANDO, FL, 32839-7363
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38949
Loan Approval Amount (current) 48950
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 New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32839-7363
Project Congressional District FL-10
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4793238400 2021-02-06 0491 PPS 5030 South John Young PKWY, Orlando, FL, 32839
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38949.58
Loan Approval Amount (current) 38949.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32839
Project Congressional District FL-10
Number of Employees 9
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 19 Feb 2025

Sources: Florida Department of State