Search icon

KIRBY INDUSTRIES INC.

Headquarter

Company Details

Entity Name: KIRBY INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2009 (15 years ago)
Document Number: P08000064111
FEI/EIN Number 263055286
Address: 819 SW Federal Hwy, Stuart, FL, 34994, US
Mail Address: 819 SW Federal Hwy, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of KIRBY INDUSTRIES INC., NEW YORK 7506474 NEW YORK
Headquarter of KIRBY INDUSTRIES INC., ALABAMA 001-149-327 ALABAMA
Headquarter of KIRBY INDUSTRIES INC., COLORADO 20241840865 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIRBY INDUSTRIES INC. 401(K) PLAN 2022 263055286 2023-07-06 KIRBY INDUSTRIES INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 5617078237
Plan sponsor’s address 6114 WOOD CREEK COURT, JUPITER, FL, 33458
KIRBY INDUSTRIES INC. 401(K) PLAN 2021 263055286 2022-03-29 KIRBY INDUSTRIES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 5617078237
Plan sponsor’s address 6114 WOOD CREEK COURT, JUPITER, FL, 33458
KIRBY INDUSTRIES INC. 401(K) PLAN 2020 263055286 2021-08-03 KIRBY INDUSTRIES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 524290
Sponsor’s telephone number 5617078237
Plan sponsor’s address 6114 WOOD CREEK COURT, JUPITER, FL, 33458

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Ragan Tavie Chief Financial Officer 819 SW Federal Hwy, Stuart, FL, 34994

Director

Name Role Address
Schlipp Paul Director 10 Wright Street, Westport, CT, 06880
Rubel Michael Director 10 Wright Street, Westport, CT, 06880
Bronander Bill Director 10 Wright Street, Westport, CT, 06880
Bachireddy Vinay Director 819 SW Federal Hwy, Stuart, FL, 34994
Zaucha Laurie Director 819 SW Federal Hwy, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000018732 KIRBY EMPLOYEE BENEFITS ACTIVE 2022-02-15 2027-12-31 No data 6114 WOOD CREEK CT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 819 SW Federal Hwy, 206, Stuart, FL 34994 No data
CHANGE OF MAILING ADDRESS 2024-04-03 819 SW Federal Hwy, 206, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2023-11-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2009-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
Reg. Agent Change 2024-07-30
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-11-15
Reg. Agent Change 2023-11-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State