Search icon

SIBYR, INC. - Florida Company Profile

Company Details

Entity Name: SIBYR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIBYR, 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: 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: 08 Nov 2005 (19 years ago)
Document Number: P05000149407
FEI/EIN Number 203756652

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

Address: 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL, 33952
Mail Address: 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL, 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIBYR INC 401(K) 2022 203756652 2023-05-26 SIBYR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2021 203756652 2022-05-23 SIBYR INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2022-05-23
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2020 203756652 2021-06-28 SIBYR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2019 203756652 2020-11-25 SIBYR INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2020-11-25
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2019 203756652 2020-11-23 SIBYR INC 3
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2020-11-23
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2018 203756652 2019-05-23 SIBYR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2017 203756652 2018-06-05 SIBYR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2016 203756652 2017-05-20 SIBYR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2017-05-20
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature
SIBYR INC 401(K) 2015 203756652 2016-05-24 SIBYR INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 442210
Sponsor’s telephone number 9417647200
Plan sponsor’s address 3036 TAMIAMI TRI, UNIT G, PT CHARLOTTE, FL, 33952

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing DERRICK SIMONS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SIMONS DERRICK M President 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL, 33952
SIMONS DERRICK M Treasurer 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL, 33952
BYRD JAMES R Vice President 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL, 33952
VOIGT & VOIGT, PA Agent 2042 BEE RIDGE RD., SARASOTA, FL, 34239

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101511 COLOR TILE CARPETSPLUS ACTIVE 2012-10-18 2027-12-31 - 3036 TAMIAMI TRAIL, UNIT G, PORT CHARLOTTE, FL, 33952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2008-01-19 VOIGT & VOIGT, PA -
REGISTERED AGENT ADDRESS CHANGED 2008-01-19 2042 BEE RIDGE RD., SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL 33952 -
CHANGE OF MAILING ADDRESS 2006-01-05 3036 S TAMIAMI TRAIL, UNIT G, PT CHARLOTTE, FL 33952 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2884265003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SIBYR, INC.
Recipient Name Raw SIBYR, INC.
Recipient UEI C2VXVPLREJ99
Recipient DUNS 801782392
Recipient Address 3036 TAMIAMI TRAIL, UNIT G, PORT CHARLOTTE, CHARLOTTE, FLORIDA, 33950-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9384987103 2020-04-15 0455 PPP 3036 Tamiami Trl Unit G, PORT CHARLOTTE, FL, 33952
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35400
Loan Approval Amount (current) 35400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHARLOTTE, CHARLOTTE, FL, 33952-1100
Project Congressional District FL-17
Number of Employees 4
NAICS code 442210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111979
Originating Lender Name Crews Bank and Trust
Originating Lender Address Port Charlotte, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35582.99
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State