Search icon

KOEH, INC.

Company Details

Entity Name: KOEH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 1999 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000050917
FEI/EIN Number 593582302
Address: 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955
Mail Address: 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KOEHLER AUDREY Agent 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

President

Name Role Address
KOEHLER STEPHEN M President 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

Treasurer

Name Role Address
KOEHLER STEPHEN M Treasurer 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

Director

Name Role Address
KOEHLER STEPHEN M Director 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955
KOEHLER AUDREY W Director 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

Vice President

Name Role Address
KOEHLER AUDREY W Vice President 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
KOEHLER AUDREY W Secretary 466 STONEHENGE CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 466 STONEHENGE CIRCLE, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2003-04-29 466 STONEHENGE CIRCLE, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 466 STONEHENGE CIRCLE, ROCKLEDGE, FL 32955 No data

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-03-10
Domestic Profit 1999-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State