Search icon

J & L KOCH, INC. - Florida Company Profile

Company Details

Entity Name: J & L KOCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & L KOCH, 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: 21 Dec 1998 (26 years ago)
Date of dissolution: 13 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: P98000106044
FEI/EIN Number 593551673

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

Address: 50 LEANNI WAY SUITE B-1, PALM COAST, FL, 32137, US
Mail Address: PO BOX 1170, FLAGLER BEACH, FL, 32136, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH JAMES A Agent 2231 N OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
KOCH LEIGHANN S Director 2231 N OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136
KOCH JAMES A Director 2231 N OCEANSHORE BLVD, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-13 - -
NAME CHANGE AMENDMENT 2022-05-16 J & L KOCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 50 LEANNI WAY SUITE B-1, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2004-01-11 50 LEANNI WAY SUITE B-1, PALM COAST, FL 32137 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-13
Name Change 2022-05-16
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State