Search icon

ZACHARY W. HODGINS, D.M.D., P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ZACHARY W. HODGINS, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2017 (8 years ago)
Document Number: P03000026500
FEI/EIN Number 300155778
Address: 1350 ORANGE AVE., SUITE #106, WINTER PARK, FL, 32789
Mail Address: 1350 ORANGE AVE., SUITE #106, WINTER PARK, FL, 32789
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGINS ZACHARY W Director 1350 ORANGE AVE., STE. 106, WINTER PARK, FL, 32789
LABRET STEVEN MICHAEL Agent 226 HILLSCREST STREET, ORLANDO, FL, 32801

Form 5500 Series

Employer Identification Number (EIN):
300155778
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014109 THE DENTIST'S STUDIO ACTIVE 2020-01-30 2025-12-31 - 1350 ORANGE AVE #106, WINTER PARK, FL, 32789
G13000022019 THE DENTIST'S STUDIO EXPIRED 2013-03-04 2018-12-31 - 1350 ORANGE AVENUE, SUITE106, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-04 1350 ORANGE AVE., SUITE #106, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-08-04 1350 ORANGE AVE., SUITE #106, WINTER PARK, FL 32789 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-11-04
ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2015-04-06

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$87,646
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,646
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$88,524.86
Servicing Lender:
T Bank, National Association
Use of Proceeds:
Payroll: $87,646

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State