Search icon

KOCH MATERIALS COMPANY - Florida Company Profile

Company Details

Entity Name: KOCH MATERIALS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 1994 (31 years ago)
Date of dissolution: 15 Jul 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: F94000002597
FEI/EIN Number 431227304

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

Address: 4111 E 37 ST N, WICHITA, KS, 67220, US
Mail Address: P.O. BOX 2256, WICHITA, KS, 67201
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIEBELS JEFF Vice President 4111 E 37 ST N, WICHITA, KS, 67220
WITTE ROBERT J President 4111 E 37 ST N, WICHITA, KS, 67220
WITTE ROBERT J Director 4111 E 37 ST N, WICHITA, KS, 67220
TUNG GEORGE Secretary 4111 E 37 ST N, WICHITA, KS, 67220
BARKER DARREN Treasurer 4111 E 37 ST N, WICHITA, KS, 67220
SPENCER MELODY Assistant Treasurer 4111 E 37TH N, WICHITA, KS, 67220
HAMMAN CHRIS Director 4111 E 37 ST N, WICHITA, KS, 67220

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 4111 E 37 ST N, WICHITA, KS 67220 -

Documents

Name Date
Withdrawal 2005-07-15
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-02-23
Reg. Agent Change 2004-02-13
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-12
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109683730 0418800 1993-07-27 1200 SE 20 ST, FT LAUDERDAL, FL, 33316
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1993-07-27
Case Closed 1993-11-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVA
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E09 I
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E09 III
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 2
Nr Exposed 13
Gravity 03
Citation ID 01004A
Citaton Type Other
Standard Cited 19101200 E01 I
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 13
Gravity 03
Citation ID 01004B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01004C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1993-09-07
Abatement Due Date 1993-10-25
Nr Instances 1
Nr Exposed 2
Gravity 00

Date of last update: 02 Apr 2025

Sources: Florida Department of State