Search icon

KIBLER CHEMICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: KIBLER CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIBLER CHEMICAL CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jan 1982 (43 years ago)
Document Number: F63077
FEI/EIN Number 592152729

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

Address: 1610 ORANGE AVE, ST CLOUD, FL, 34769, US
Mail Address: 1610 ORANGE AVE, ST CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIBLER CHARLES B Chief Executive Officer 1610 ORANGE AVE, ST CLOUD, FL, 34769
KIBLER CONNIE L Chief Financial Officer 1610 ORANGE AVE, ST CLOUD, FL, 34769
WECK KELLY F President 3165 Whisper Wind Drive, ST. CLOUD, FL, 34771
WEISS TINA Secretary 6360 DIANE COURT, ST. CLOUD, FL, 34771
WECK KELLY FPRESIDE Agent 1610 ORANGE AVE, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 1610 ORANGE AVE, ST CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2024-01-11 WECK, KELLY F, PRESIDENT -
CHANGE OF MAILING ADDRESS 2010-01-06 1610 ORANGE AVE, ST CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-20 1610 ORANGE AVE, ST CLOUD, FL 34769 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-15

USAspending Awards / Financial Assistance

Date:
2021-04-07
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:
134800.00
Total Face Value Of Loan:
134800.00
Date:
2020-04-30
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:
134800.00
Total Face Value Of Loan:
134800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-01
Type:
Complaint
Address:
1610 ORANGE AVENUE, SAINT CLOUD, FL, 34769
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134800
Current Approval Amount:
134800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135784.79
Date Approved:
2021-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134800
Current Approval Amount:
134800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135455.28

Date of last update: 03 Jun 2025

Sources: Florida Department of State