Search icon

ANCO DENTAL LAB, INC.

Company Details

Entity Name: ANCO DENTAL LAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2017 (8 years ago)
Document Number: 395262
FEI/EIN Number 59-1411177
Address: 10161 W. SAMPLE RD., Suite E, CORAL SPRINGS, FL 33065
Mail Address: 10161 W. SAMPLE RD., CORAL SPRINGS, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCO DENTAL LAB 401(K) PLAN 2023 591411177 2024-07-03 ANCO DENTAL LAB 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 5617040390
Plan sponsor’s address 10161 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2024-07-03
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
ANCO DENTAL LAB 401K PLAN 2019 591411177 2020-08-03 ANCO DENTAL LAB 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 339110
Sponsor’s telephone number 5615682680
Plan sponsor’s address 10161 WEST SAMPLE ROAD, SUITE E, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing CESAR DACOSTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DACOSTA, CESAR Agent 10161 W. SAMPLE RD., CORAL SPRINGS, FL 33065

President

Name Role Address
DA COSTA, CESAR President 10161 W. SAMPLE RD., POMPANO BEACH, FL 33065

Secretary

Name Role Address
DA COSTA, CESAR Secretary 10161 W. SAMPLE RD., POMPANO BEACH, FL 33065
Da Costa, Adriene M Secretary 10161 W. Sample Rd., Suite E Coral Springs, FL 33065

Treasurer

Name Role Address
DA COSTA, CESAR Treasurer 10161 W. SAMPLE RD., POMPANO BEACH, FL 33065

Director

Name Role Address
DA COSTA, CESAR Director 10161 W. SAMPLE RD., POMPANO BEACH, FL 33065

Officer

Name Role Address
Da Costa, Adriene M Officer 10161 W. Sample Rd., Suite E Coral Springs, FL 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 10161 W. SAMPLE RD., Suite E, CORAL SPRINGS, FL 33065 No data
AMENDMENT 2017-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-31 DACOSTA, CESAR No data
CHANGE OF MAILING ADDRESS 2016-03-05 10161 W. SAMPLE RD., Suite E, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-05 10161 W. SAMPLE RD., CORAL SPRINGS, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Amendment 2017-02-27
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6108178506 2021-03-02 0455 PPS 10161 W Sample Rd, Coral Springs, FL, 33065-3954
Loan Status Date 2022-06-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30800
Loan Approval Amount (current) 30800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33065-3954
Project Congressional District FL-23
Number of Employees 6
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31187.57
Forgiveness Paid Date 2022-06-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State