Search icon

STAN KOCH & SONS TRUCKING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STAN KOCH & SONS TRUCKING, 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: 10 Apr 2009 (16 years ago)
Branch of: STAN KOCH & SONS TRUCKING, INC., MINNESOTA (Company Number 58472bee-a1d4-e011-a886-001ec94ffe7f)
Document Number: F09000001475
FEI/EIN Number 411338292

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

Address: 4200 DAHLBERG DRIVE, GOLDEN VALLEY, MN, 55422-4836
Mail Address: 4200 DAHLBERG DRIVE, GOLDEN VALLEY, MN, 55422-4836
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
KOCH RANDY G Chairman 6110 Westport Lane, Naples, FL, 341165422
KOCH DAVE H President 4200 DAHLBERG DRIVE, GOLDEN VALLEY, MN, 554224836
KOCH JEFF Secretary 3104 West Lake Street, Minneapolis, MN, 55416
Gorvin Greg Chief Financial Officer 4200 DAHLBERG DRIVE, SUITE 1, Golden Valley, MN, 55422
Blaszak Will Cont 4200 DAHLBERG DRIVE, GOLDEN VALLEY, MN, 554224836
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2010-11-09 COGENCY GLOBAL INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523771 TERMINATED 1000000756401 COLUMBIA 2017-09-05 2027-09-13 $ 457.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000188061 TERMINATED 1000000328368 LEON 2012-12-13 2023-01-23 $ 606.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State