Search icon

SIBYR, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIBYR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2005 (20 years ago)
Document Number: P05000149407
FEI/EIN Number 203756652
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
City: Port Charlotte
County: Charlotte
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
203756652
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
35400.00
Total Face Value Of Loan:
35400.00
Date:
2007-12-28
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:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$35,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$35,582.99
Servicing Lender:
Crews Bank and Trust
Use of Proceeds:
Payroll: $35,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State