Entity Name: | GARY KOCH ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GARY KOCH ENTERPRISES, 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: |
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: | 14 Jan 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Nov 1995 (29 years ago) |
Document Number: | P94000003810 |
FEI/EIN Number |
582091868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 808 MOOREFIELD PARK DRIVE, RICHMOND, FL, 23236, US |
Mail Address: | 808 MOOREFIELD PARK DRIVE, STE 200, RICHMOND, VA, 23236, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOCH GARY D | Director | 2934 W LAWN AVE, TAMPA, FL, 33611 |
KOCH GARY D | President | 2934 W LAWN AVE, TAMPA, FL, 33611 |
WHITTEMORE DONALD H | Agent | 501 E. KENNEDY BLVD., TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 808 MOOREFIELD PARK DRIVE, STE 200, RICHMOND, FL 23236 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-28 | WHITTEMORE, DONALD H. | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | 808 MOOREFIELD PARK DRIVE, STE 200, RICHMOND, FL 23236 | - |
REINSTATEMENT | 1995-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State