Search icon

FREDERICK J. KOCH, GOLDSMITH, INC.

Company Details

Entity Name: FREDERICK J. KOCH, GOLDSMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 1995 (30 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P95000043741
FEI/EIN Number N/A
Address: 1100 -6TH AVE S., #221B, NAPLES, FL 34102
Mail Address: P O BOX 803, NAPLES, FL 34106
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL 33134

President

Name Role Address
KOCH, FREDERICK J President 658 5TH AVE., SOUTH, NAPLES, FL 33940

Director

Name Role Address
KOCH, FREDERICK J Director 658 5TH AVE., SOUTH, NAPLES, FL 33940
KOCH, PATRICIA L Director 658 5TH AVE., SOUTH, NAPLES, FL 33940

Secretary

Name Role Address
KOCH, PATRICIA L Secretary 658 5TH AVE., SOUTH, NAPLES, FL 33940

Treasurer

Name Role Address
KOCH, PATRICIA L Treasurer 658 5TH AVE., SOUTH, NAPLES, FL 33940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-14 1100 -6TH AVE S., #221B, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 1999-04-14 1100 -6TH AVE S., #221B, NAPLES, FL 34102 No data

Documents

Name Date
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-06-18
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-29
DOCUMENTS PRIOR TO 1997 1995-06-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State