Search icon

KIRBY INDUSTRIES INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (16 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
City: Stuart
County: Martin
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
7506474
State:
NEW YORK
Type:
Headquarter of
Company Number:
3233009
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
1471773
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
001-149-327
State:
ALABAMA
Type:
Headquarter of
Company Number:
20241840865
State:
COLORADO

Key Officers & Management

Name Role Address
Benson Stuart Chief Financial Officer 819 SW Federal Hwy, Stuart, FL, 34994
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
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
263055286
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022610 CONGRUITY BENEFITS SOLUTIONS ACTIVE 2025-02-14 2030-12-31 - 819 SW FEDERAL HIGHWAY SUITE 206, STUART, FL, 34994
G22000018732 KIRBY EMPLOYEE BENEFITS ACTIVE 2022-02-15 2027-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-04-03 819 SW Federal Hwy, 206, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-11-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2009-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
Reg. Agent Change 2024-07-30
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-11-15
AMENDED ANNUAL REPORT 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
41557.00
Total Face Value Of Loan:
41557.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,557
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,897.43
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $41,557

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State