Search icon

FUGLEBERG KOCH, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: FUGLEBERG KOCH, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUGLEBERG KOCH, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P07000018484
FEI/EIN Number 261860181

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

Address: 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789
Mail Address: 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FUGLEBERG KOCH, P.A., MISSISSIPPI 930668 MISSISSIPPI
Headquarter of FUGLEBERG KOCH, P.A., ALABAMA 000-937-990 ALABAMA

Key Officers & Management

Name Role Address
Linehan Kenneth Chief Executive Officer 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789
Hellekson Kimberly President 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789
Linehan Kenneth Agent 2555 TEMPLE TRAIL, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 Linehan, Kenneth -
AMENDMENT 2018-10-15 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECTION 2007-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-20
Amendment 2018-10-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State