Search icon

FUGLEBERG KOCH CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: FUGLEBERG KOCH CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUGLEBERG KOCH CONSTRUCTION MANAGEMENT, 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: 18 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000033783
FEI/EIN Number 593375231

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

Address: 2555 TEMPLE TRAIL., #102, WINTER PARK, FL, 32789
Mail Address: 2555 TEMPLE TRAIL., #102, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH ROBERT A Director 2555 TEMPLE TRAIL, SUITE 102, WINTER PARK, FL, 32789
FUGLEBERG LYLE P Director 2555 TEMPLE TRAIL, SUITE 102, WINTER PARK, FL, 32789
KOCH ROBERT A Agent 2555 TEMPLE TRAIL, SUITE 102, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1998-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2002-05-07
REINSTATEMENT 2001-06-01
ANNUAL REPORT 1999-05-07
REINSTATEMENT 1998-01-23
DOCUMENTS PRIOR TO 1997 1996-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State