Search icon

WINDERMERE DENTAL CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINDERMERE DENTAL CENTER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Dec 2016 (9 years ago)
Document Number: P17000000525
FEI/EIN Number NOT APPLICABLE
Address: 401 MAIN ST, SUITE A, WINDERMERE, FL, 34786
Mail Address: 4769 THE GROVE DR, STE 100, WINDERMERE, FL, 34786-8421, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKISSOCK MATTHEW D President 7105 HORIZON CIRCLE, WINDERMERE, FL, 34786
THAKKAR RUPALBEN P Vice President 9833 LAKE LOUISE DRIVE, WINDERMERE, FL, 34786
MCKISSOCK MATTHEW DR Agent 4769 THE GROVE DR, WINDERMERE, FL, 347868421

Form 5500 Series

Employer Identification Number (EIN):
814876117
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071095 WINDERMERE CENTER FOR DENTISTRY ACTIVE 2018-06-25 2028-12-31 - 4769 THE GROVE DR, STE 100, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 401 MAIN ST, SUITE A, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-03-08 MCKISSOCK, MATTHEW, DR -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 4769 THE GROVE DR, STE 100, WINDERMERE, FL 34786-8421 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-07-19
ANNUAL REPORT 2018-04-30
Domestic Profit 2016-12-30

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
106202.00
Total Face Value Of Loan:
106202.00
Date:
2020-04-29
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:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-04-29
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:
85000.00
Total Face Value Of Loan:
85000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$106,202
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,766.47
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $106,199
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$85,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,092.19
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $85,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State