Search icon

MICHAEL KOCH INC.

Company Details

Entity Name: MICHAEL KOCH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 years ago)
Date of dissolution: 26 Aug 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2008 (16 years ago)
Document Number: P01000104543
FEI/EIN Number 593757940
Address: 128 DRAKE WAY, SEBASTIAN, FL, 32958
Mail Address: 1568 CAVENDISH AVE, SANTA ROSA, CA, 95401
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KOCH MICHAEL L Agent 128 DRAKE WAY, SEBASTIAN, FL, 32958

President

Name Role Address
KOCH MICHAEL L President 128 DRAKE WAY, SEBASTIAN, FL, 32958

Vice President

Name Role Address
KOCH CATHERINE Vice President 128 DRAKE WAY, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-26 No data No data
CHANGE OF MAILING ADDRESS 2008-02-23 128 DRAKE WAY, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2008-02-23 KOCH, MICHAEL L No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-23 128 DRAKE WAY, SEBASTIAN, FL 32958 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-21 128 DRAKE WAY, SEBASTIAN, FL 32958 No data
AMENDMENT 2005-03-09 No data No data

Court Cases

Title Case Number Docket Date Status
THE KOCH FAMILY TRUST & Y H T & ASSOCIATES, INC. VS WELLS FARGO BANK, N. A. 2D2015-2667 2015-06-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-6838

Parties

Name Y H T & ASSOCIATES, INC.
Role Appellant
Status Active
Name THE KOCH FAMILY TRUST
Role Appellant
Status Active
Representations HEATHER A. DE GRAVE, ESQ.
Name ANITA KOCH
Role Appellee
Status Active
Name MICHAEL KOCH INC.
Role Appellee
Status Active
Name J P MORGAN CHASE BANK, N. A.
Role Appellee
Status Active
Name THE GROVES GOLF & COUNTRY CLUB
Role Appellee
Status Active
Name WELLS FARGO BANK, N. A., (DNU)
Role Appellee
Status Active
Representations GEORGE W. PHILLIPS, ESQ., SHAPIRO FISHMAN & GACHE, L L P, SUSAN CAPOTE, ESQ., JOSEPH D. WARGO, ESQ., UTA S. GROVE, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE KOCH FAMILY TRUST
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE KOCH FAMILY TRUST
Docket Date 2015-11-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/09/15
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-09-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE KOCH FAMILY TRUST
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE KOCH FAMILY TRUST
Docket Date 2015-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE KOCH FAMILY TRUST

Documents

Name Date
Voluntary Dissolution 2008-08-26
ANNUAL REPORT 2008-02-23
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-23
Amendment 2005-03-09
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-05-24
ANNUAL REPORT 2002-04-21
Domestic Profit 2001-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State