Search icon

KATHLEEN J. KOCH, DIPL.O.M., L.AC., P.A.

Company Details

Entity Name: KATHLEEN J. KOCH, DIPL.O.M., L.AC., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 2019 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P19000077500
FEI/EIN Number 84-3399351
Address: 1401 TAMIAMI TR STE B, PUNTA GORDA, FL, 33950
Mail Address: 1401 TAMIAMI TR STE B, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
KOCH KATHLEEN J Agent 1348 ROCK DOVE COURT, PUNTA GORDA, FL, 33950

President

Name Role Address
KOCH KATHLEEN J President 1348 ROCK DOVE COURT #201, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
KOCH KATHLEEN J Secretary 1348 ROCK DOVE COURT #201, PUNTA GORDA, FL, 33950

Vice President

Name Role Address
KOCH REXFORD R Vice President 1446 CASEY KEY DR, PUNTA GORDA, FL, 33950

Director

Name Role Address
KOCH REXFORD R Director 1446 CASEY KEY DR, PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113362 WELLBEING ACUPUNCTURE ACTIVE 2019-10-18 2029-12-31 No data 1401 TAMIAMI TRAIL, SUITE B, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 1401 TAMIAMI TR STE B, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2019-11-08 1401 TAMIAMI TR STE B, PUNTA GORDA, FL 33950 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-25
Amendment 2019-11-08
Domestic Profit 2019-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State