Search icon

BACCH LABORATORIES, INC.

Company Details

Entity Name: BACCH LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F10000001117
FEI/EIN Number 800309424
Address: BACCH Laboratories, Inc, 747 SW 2nd Ave, IMB # 11, GAINESVILLE, FL, 32601, US
Mail Address: BACCH Laboratories, Inc, 747 SW 2nd Ave, IMB # 11, GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Chief Executive Officer

Name Role Address
MENTZ JAMES Chief Executive Officer BACCH Laboratories, Inc, GAINESVILLE, FL, 32601

Chief Financial Officer

Name Role Address
Mentz Robert Chief Financial Officer BACCH Laboratories, Inc, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127232 BACCH LABS ACTIVE 2024-10-15 2029-12-31 No data 747 SW 2ND AVE, IMB 11, STE 298, GAINESVILLE, FL, 32601
G24000127234 VIVALDI3D ACTIVE 2024-10-15 2029-12-31 No data 747 SW 2ND AVE, IMB 11, STE 298, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 BACCH Laboratories, Inc, 747 SW 2nd Ave, IMB # 11, Suite 298, GAINESVILLE, FL 32601 No data
CHANGE OF MAILING ADDRESS 2020-03-26 BACCH Laboratories, Inc, 747 SW 2nd Ave, IMB # 11, Suite 298, GAINESVILLE, FL 32601 No data
NAME CHANGE AMENDMENT 2017-09-22 BACCH LABORATORIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-16
Name Change 2017-09-22
ANNUAL REPORT 2017-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State