Search icon

DAVID R. LACH DDS, MS, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAVID R. LACH DDS, MS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 1996 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (9 years ago)
Document Number: P96000014920
FEI/EIN Number 593370364
Address: 4250 ALAFAYA TRAIL, SUITE 180, OVIEDO, FL, 32765
Mail Address: 4250 ALAFAYA TRAIL, SUITE 180, OVIEDO, FL, 32765
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACH DAVID R Director 4250 ALAFAYA TRAIL, #180, OVIEDO, FL, 32765
LACH DAVID R Agent 4250 ALAFAYA TRAIL, OVEIDO, FL, 32765

Form 5500 Series

Employer Identification Number (EIN):
593370364
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067981 LACH ORTHODONTIC SPECIALIST ACTIVE 2024-05-30 2029-12-31 - 4250 ALAFAYA TRAIL #180, OVIEDO, FL, 32765
G12000087622 KIDZ DENTAL SPECIALISTS EXPIRED 2012-09-06 2017-12-31 - 4250 ALAFAYA TRAIL #180, OVIEDO, FL, 32765
G12000056789 LAKE NONA ORTHODONTIC SPECIALISTS EXPIRED 2012-06-11 2017-12-31 - 4250 ALAFAYA TRAIL #180, OVIEDO, FL, 32765
G12000006939 LACH ORTHODONTIC SPECIALIST EXPIRED 2012-01-20 2017-12-31 - 4250 ALAFAYA TRAIL, #180, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-01-06 - -
REGISTERED AGENT NAME CHANGED 2017-01-06 LACH, DAVID R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-01-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-01

USAspending Awards / Financial Assistance

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:
100500.00
Total Face Value Of Loan:
100500.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$117,545
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$117,900.9
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $117,543
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$100,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$101,725.54
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $80,500
Utilities: $3,000
Mortgage Interest: $17,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State