Search icon

KOCH DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: KOCH DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KOCH DRYWALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Sep 1980 (45 years ago)
Date of dissolution: 22 Apr 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2010 (15 years ago)
Document Number: 689348
FEI/EIN Number 592045101

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

Address: 2524 SAWGRASS WAY, NAVARRE, FL, 32566, US
Mail Address: 2524 SAWGRASS WAY, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH JR, WILLIAM E Agent 2524 SAWGRASS WAY, NAVARRE, FL, 32566
KOCH, DONNA M Director 2524 SAWGRASS WAY, NAVARRE, FL, 32566
KOCH JR, WILLIAM E President 2524 SAWGRASS WAY, NAVARRE, FL, 32566
KOCH JR, WILLIAM E Director 2524 SAWGRASS WAY, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-04-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 2524 SAWGRASS WAY, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 1998-05-08 2524 SAWGRASS WAY, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 2524 SAWGRASS WAY, NAVARRE, FL 32566 -

Documents

Name Date
Voluntary Dissolution 2010-04-22
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State