Search icon

KIRBY OIL COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KIRBY OIL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 1971 (54 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Mar 2003 (22 years ago)
Document Number: 387421
FEI/EIN Number 591360040
Address: 837 SW BAYA DR., LAKE CITY, FL, 32025, US
Mail Address: P.O.Box567, LAKE CITY, FL, 32056, US
ZIP code: 32025
City: Lake City
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY GARLAND President 261 NW MISSION RIDGE CT., LAKE CITY, FL, 32055
KIRBY GARLAND Director 261 NW MISSION RIDGE CT., LAKE CITY, FL, 32055
KIRBY FLETCHER Secretary 263 NW MISSION RIDGE CT., LAKE CITY, FL, 32055
KIRBY FLETCHER Treasurer 263 NW MISSION RIDGE CT., LAKE CITY, FL, 32055
KIRBY FLETCHER Director 263 NW MISSION RIDGE CT., LAKE CITY, FL, 32055
KIRBY, GARLAND Agent 261 NW MISSION RIDGE CT., LAKE CITY, FL, 32055

Form 5500 Series

Employer Identification Number (EIN):
591360040
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-08 837 SW BAYA DR., LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 837 SW BAYA DR., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-04 261 NW MISSION RIDGE CT., LAKE CITY, FL 32055 -
MERGER 2003-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000044579
REGISTERED AGENT NAME CHANGED 1991-06-18 KIRBY, GARLAND -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39150.00
Total Face Value Of Loan:
39150.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
39150.00
Total Face Value Of Loan:
39150.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$39,150
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,563.25
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $39,150

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State