Search icon

IRBY CONSTRUCTION COMPANY - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: IRBY CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Dec 1998 (26 years ago)
Branch of: IRBY CONSTRUCTION COMPANY, MISSISSIPPI (Company Number 663435)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: F98000006948
FEI/EIN Number 640902002

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

Mail Address: 2727 North Loop West, Houston, TX, 77008, US
Address: 318 OLD HIGHWAY 49S, RICHLAND, MS, 39218, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
RUSHING MARGARET Chief Financial Officer 318 OLD HIGHWAY 49S, RICHLAND, MS, 39218
CROFT KEVIN A Exec 318 OLD HIGHWAY 49S, RICHLAND, MS, 39218
SANTOS CLAUDIA G Secretary 2727 North Loop West, Houston, TX, 77008
Olszeski Justin L Director 2727 North Loop West, Houston, TX, 77008
Nobel Paul M Director 2727 North Loop West, Houston, TX, 77008
Campbell Carolyn Director 2727 North Loop West, Houston, TX, 77008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109495 LEGEND FOUNDATION SERVICES ACTIVE 2019-10-08 2029-12-31 - 2727 NORTH LOOP WEST, HOUSTON, TX, 77008
G19000082656 MARATHON CONSTRUCTION SERVICES EXPIRED 2019-08-05 2024-12-31 - 2800 POST OAK BLVD, STE 2600, HOUSTON, TX, 77056

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 318 OLD HIGHWAY 49S, RICHLAND, MS 39218 -
MERGER 2019-08-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000195105
CHANGE OF PRINCIPAL ADDRESS 2013-04-20 318 OLD HIGHWAY 49S, RICHLAND, MS 39218 -
REGISTERED AGENT NAME CHANGED 2002-11-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2002-11-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
MILTON CORTEZ, Appellant(s) v. IRBY CONSTRUCTION COMPANY and FLORIDA POWER & LIGHT COMPANY, Appellee(s). 4D2023-2845 2023-11-27 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010723

Parties

Name Milton Cortez
Role Appellant
Status Active
Representations Bradford Lee Jefferson, Samuel Robert Alexander, Michael Joseph Ellis
Name IRBY CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Shane Adam Chernoff, Eric Rowland Hoecker, Alisha Hixon, Alyssa Mara Reiter
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations Stuart Harold Singer, Sashi C Bach, Eric Michael Palmer
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-10-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Irby Construction Company
Docket Date 2024-10-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Milton Cortez
View View File
Docket Date 2024-09-17
Type Brief
Subtype Answer Brief
Description Appellee Florida Power and Light Company's Answer Brief
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 27, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief to both answer briefs on or before October 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion to Extend the Time to File the Reply Brief - In Response to Two Separate Answer Briefs From Two Separate Defendants Filed on Two Separate Dates to October 16, 2024
Docket Date 2024-07-26
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to September 16, 2024
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-05-30
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to August 1, 2024
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Florida Power & Light Company
Docket Date 2024-05-17
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike Previously Filed Initial Brief (Filed 5/15/24) and Accept Appellant's Corrected Initial Brief
Docket Date 2024-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Milton Cortez
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 596 pages (711-1306)
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-03-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Milton Cortez
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal - 710 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2023-12-28
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's December 15, 2023 motion for reinstatement is granted, and the above-styled appeal is reinstated.
View View File
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2023-12-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Milton Cortez
View View File
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Irby Construction Company
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-11-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on January 14, 2025, at 10:00 a.m. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-11-05
AMENDED ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
Merger 2019-08-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-05
Type:
Referral
Address:
2228 BROAD RANCH DR., PORT CHARLOTTE, FL, 33948
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-05
Type:
Referral
Address:
E CANAL ST N (STRUCTURE A82V1), BELLE GLADE, FL, 33430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-02-07
Type:
Referral
Address:
2760 FINANCIAL COURT, SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-04-08
Type:
Complaint
Address:
CORNER OF PETERS RD AND UNIVERSITY DR., FORT LAUDERDALE, FL, 33324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-22
Type:
Accident
Address:
6930 ALMANSA STREET, CORAL GABLES, FL, 33146
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State