Search icon

BLAKE KOCH, INC. - Florida Company Profile

Company Details

Entity Name: BLAKE KOCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLAKE KOCH, INC. 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: 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: 10 Mar 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000022283
FEI/EIN Number 264427664

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

Address: 15895 93RD ST NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 7604 Hinman Circle, Huntersville, NC, 28078, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH BLAKE President 15895 93RD ST NORTH, WEST PALM BEACH, FL, 33412
KOCH ANGELA Agent 15895 93RD STREET N, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-03-04 15895 93RD ST NORTH, WEST PALM BEACH, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 15895 93RD ST NORTH, WEST PALM BEACH, FL 33412 -
REGISTERED AGENT NAME CHANGED 2011-04-15 KOCH, ANGELA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 15895 93RD STREET N, WEST PALM BEACH, FL 33412 -

Documents

Name Date
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-20
Domestic Profit 2009-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State