Search icon

KOENIG NATURAL HEALTH, INC.

Company Details

Entity Name: KOENIG NATURAL HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 1994 (30 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P94000074706
FEI/EIN Number 65-0523701
Address: 3811 AIRPORT RD. N., # 103, NAPLES, FL 34105
Mail Address: 3811 AIRPORT RD. N., # 103, NAPLES, FL 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
NICK, PAUL Agent 2400 TAMIAMI TRAIL NORTH, # 201, NAPLES, FL 34103

President

Name Role Address
KOENIG, CAROLA President 3811 Airport Pulling Road, Suite# 103 NAPLES, FL 34105

Secretary

Name Role Address
KOENIG, CAROLA Secretary 3811 Airport Pulling Road, Suite# 103 NAPLES, FL 34105

Treasurer

Name Role Address
KOENIG, CAROLA Treasurer 3811 Airport Pulling Road, Suite# 103 NAPLES, FL 34105

Director

Name Role Address
KOENIG, CAROLA Director 3811 Airport Pulling Road, Suite# 103 NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 3811 AIRPORT RD. N., # 103, NAPLES, FL 34105 No data
CHANGE OF MAILING ADDRESS 2009-02-10 3811 AIRPORT RD. N., # 103, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-19 2400 TAMIAMI TRAIL NORTH, # 201, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2000-08-28 NICK, PAUL No data
REINSTATEMENT 1998-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State