Search icon

KOCH SEPARATION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: KOCH SEPARATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 12 May 1993 (32 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: F93000002226
FEI/EIN Number 22-3011666

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

Address: 4111 E. 37th Street North, Wichita, KS 67220
Mail Address: 850 MAIN ST, WILMINGTON, MA 01887
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hernandez, Jeanne Treasurer 4111 E. 37th Street North, Wichita, KS 67220
Moynihan, Philip Vice President 4111 E. 37th Street North, Wichita, KS 67220
Moynihan, Philip Assistant Secretary 4111 E. 37th Street North, Wichita, KS 67220
Moynihan, Philip General Counsel 4111 E. 37th Street North, Wichita, KS 67220
Singh, Manwinder President 4111 E. 37th Street North, Wichita, KS 67220
Pransky, Henia Senior Vice President 4111 E. 37th Street North, Wichita, KS 67220
Pransky, Henia Membrane Operations 4111 E. 37th Street North, Wichita, KS 67220
Dotson, David Director 4111 E. 37th Street North, Wichita, KS 67220
Dotson, David Executive Vice President 4111 E. 37th Street North, Wichita, KS 67220
Gibson, Jr., Robert Director 4111 E. 37th Street North, Wichita, KS 67220

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-01-09 - -
CHANGE OF MAILING ADDRESS 2024-01-09 4111 E. 37th Street North, Wichita, KS 67220 -
REGISTERED AGENT CHANGED 2024-01-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 4111 E. 37th Street North, Wichita, KS 67220 -
NAME CHANGE AMENDMENT 2020-02-07 KOCH SEPARATION SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 1999-02-09 KOCH MEMBRANE SYSTEMS, INC. -

Documents

Name Date
WITHDRAWAL 2024-01-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
Reg. Agent Change 2021-07-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
Name Change 2020-02-07
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State