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 |
Name | Role | Address |
---|---|---|
KOCH MICHAEL L | Agent | 128 DRAKE WAY, SEBASTIAN, FL, 32958 |
Name | Role | Address |
---|---|---|
KOCH MICHAEL L | President | 128 DRAKE WAY, SEBASTIAN, FL, 32958 |
Name | Role | Address |
---|---|---|
KOCH CATHERINE | Vice President | 128 DRAKE WAY, SEBASTIAN, FL, 32958 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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