Search icon

2001 KIRBY BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: 2001 KIRBY BUILDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

2001 KIRBY BUILDING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2010 (14 years ago)
Date of dissolution: 28 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2021 (4 years ago)
Document Number: P10000102286
FEI/EIN Number 800670184

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

Address: 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
Mail Address: 1801 HERMITAGE BOULEVARD, SUITE 100, TALLAHASSEE, FL, 32308
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SPOOK STEPHEN A Director 1801 HERMITAGE BOULEVARD #100, TALLAHASSEE, FL, 32308
HAZEN MAUREEN M Director 1801 HERMITAGE BOULEVARD #100, TALLAHASSEE, FL, 32308
GRAY LYNNE M Vice President 1801 HERMITAGE BOULEVARD #100, TALLAHASSEE, FL, 32308
ROBERTO ALEX P President 5910 N. CENTRAL EXPRESSWAY, STE 1200, DALLAS, TX, 75206
PROCTOR TOM Vice President 1801 HERMITAGE BOULEVARD, TALLAHASSEE, FL, 32308
TAYLOR E. LAMAR A Director 1801 HERMITAGE BOULEVARD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-28 - -
REINSTATEMENT 2011-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
Voluntary Dissolution 2021-06-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-06
AMENDED ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State