Search icon

BACCH LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: BACCH LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: F10000001117
FEI/EIN Number 800309424

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
INCORPORATING SERVICES, LTD., INC. Agent -
MENTZ JAMES Chief Executive Officer BACCH Laboratories, Inc, GAINESVILLE, FL, 32601
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 - 747 SW 2ND AVE, IMB 11, STE 298, GAINESVILLE, FL, 32601
G24000127234 VIVALDI3D ACTIVE 2024-10-15 2029-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2020-03-26 BACCH Laboratories, Inc, 747 SW 2nd Ave, IMB # 11, Suite 298, GAINESVILLE, FL 32601 -
NAME CHANGE AMENDMENT 2017-09-22 BACCH LABORATORIES, INC. -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5822748405 2021-02-09 0491 PPS 747 SW 2nd Ave, Gainesville, FL, 32601-6279
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191772
Loan Approval Amount (current) 191772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32601-6279
Project Congressional District FL-03
Number of Employees 10
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193106.52
Forgiveness Paid Date 2021-10-25
1897897208 2020-04-15 0491 PPP 747 SW 2nd Ave, GAINESVILLE, FL, 32601
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174500
Loan Approval Amount (current) 174500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 10
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175446.6
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State