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 |
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 |
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 | |||||||||||||
|
||||||||||||||||||
KIRBY INDUSTRIES INC. 401(K) PLAN | 2021 | 263055286 | 2022-03-29 | KIRBY INDUSTRIES INC. | 4 | |||||||||||||
|
||||||||||||||||||
KIRBY INDUSTRIES INC. 401(K) PLAN | 2020 | 263055286 | 2021-08-03 | KIRBY INDUSTRIES INC. | 4 | |||||||||||||
|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Ragan Tavie | Chief Financial Officer | 819 SW Federal Hwy, Stuart, FL, 34994 |
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 |
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 |
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 |
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