Search icon

KOCH FILTER CORPORATION - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KOCH FILTER CORPORATION
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: 20 Sep 2002 (23 years ago)
Branch of: KOCH FILTER CORPORATION, KENTUCKY (Company Number 0029479)
Document Number: F02000004820
FEI/EIN Number 61-0674289

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

Address: 8401 Air Commer Drive, Louisville, KY, 40219, US
Mail Address: 8401 Air Commer Drive, Louisville, KY, 40219, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Schuster Douglas President 8401 Air Commer Drive, Louisville, KY, 40219
Myers Luke Director 8401 Air Commer Drive, Louisville, KY, 40219
Golditch Todd Director 8401 Air Commer Drive, Louisville, KY, 40219
Schuster Douglas Director 8401 Air Commer Drive, Louisville, KY, 40219
Golditch Todd Secretary 8401 Air Commer Drive, Louisville, KY, 40219
Kresnak Catherine Chief Financial Officer 8401 Air Commer Drive, Louisville, KY, 40219
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 8401 Air Commer Drive, LOUISVILLE, KY 40601 -
CHANGE OF MAILING ADDRESS 2017-02-20 8401 Air Commer Drive, LOUISVILLE, KY 40601 -
REGISTERED AGENT NAME CHANGED 2014-09-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-09-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381358 ACTIVE 1000000998294 COLUMBIA 2024-06-11 2034-06-19 $ 889.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State