Search icon

KIRBY BROS. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KIRBY BROS. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIRBY BROS. CONSTRUCTION, 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 Jun 1991 (34 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: S60909
FEI/EIN Number 593072911

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

Address: 2901 TREVOR LN, GLENWOOD, FL, 32720, US
Mail Address: P.O. BOX 220198, GLENWOOD, FL, 32722, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRBY, SUSAN L. Director 2901 TREVOR LN, GLENWOOD, FL, 32720
KIRBY, SUSAN L. President 2901 TREVOR LN, GLENWOOD, FL, 32720
KIRBY, DAVID R. Director 2901 TREVOR LN, GLENWOOD, FL, 32720
KIRBY, DAVID R. Secretary 2901 TREVOR LN, GLENWOOD, FL, 32720
KIRBY, DAVID R. Treasurer 2901 TREVOR LN, GLENWOOD, FL, 32720
FOSTER, WALTER E., III Agent 315 S PALMETTO AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-02 2901 TREVOR LN, GLENWOOD, FL 32720 -
CHANGE OF MAILING ADDRESS 2007-04-02 2901 TREVOR LN, GLENWOOD, FL 32720 -

Court Cases

Title Case Number Docket Date Status
JANET TRAINOR VS PNC BANK, NATIONAL ASSOCIATION, KIRBY BROS. CONSTRUCTION, INC. AND LEE WILLIAMS & ASSOCIATES, INC. 5D2015-4536 2015-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
13-32144-CICI

Parties

Name JANET TRAINOR
Role Appellant
Status Active
Representations David Michael Russell
Name KIRBY BROS. CONSTRUCTION, INC.
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations Dennis R. O'Connor, Daniel S. Liebowitz, RYAN P. SCORDATO, Derek J. Angell, ROBERT J. RUBIN, T'ANJUIMING A. MARX, Kelley Kronenberg
Name LEE WILLIAMS & ASSOC, INC
Role Appellee
Status Active
Name HON. WILLIAM ALLEN PARSONS
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-01-09
Type Notice
Subtype Notice
Description Notice ~ OF ALLOTMENT OF OA TIME
On Behalf Of PNC BANK, N.A.
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ OF CONFLICT
On Behalf Of JANET TRAINOR
Docket Date 2017-01-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ 2ND AMENDED TIME CHANGE
Docket Date 2016-12-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED DATE & TIME CHANGE
Docket Date 2016-10-28
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (3rd) 1 VOL EFILED (14 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-08-25
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PNC BANK, N.A.
Docket Date 2016-08-03
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of PNC BANK, N.A.
Docket Date 2016-06-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2016-06-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ "I AM WRITING THIS LETTER TO WHOM IT MAY CONCERN ....."; STRICKEN PER 6/17 ORDER
On Behalf Of JANET TRAINOR
Docket Date 2016-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JANET TRAINOR
Docket Date 2016-05-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of PNC BANK, N.A.
Docket Date 2016-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PNC BANK, N.A.
Docket Date 2016-05-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2nd) 1 VOL EFILED (14 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NON-OBJECTION TO MOT SUPP ROA
On Behalf Of PNC BANK, N.A.
Docket Date 2016-05-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK, N.A.
Docket Date 2016-05-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of PNC BANK, N.A.
Docket Date 2016-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (12 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-04-25
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 5/19
On Behalf Of PNC BANK, N.A.
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JANET TRAINOR
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2016-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JANET TRAINOR
Docket Date 2016-02-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T'ANJUIMING A. MARX 0021099
On Behalf Of PNC BANK, N.A.
Docket Date 2016-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DANIEL S. LIEBOWITZ 155918
On Behalf Of PNC BANK, N.A.
Docket Date 2016-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DANIEL S. LIEBOWITZ 155918
On Behalf Of PNC BANK, N.A.
Docket Date 2016-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PNC BANK, N.A.
Docket Date 2015-12-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-31
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29/15
On Behalf Of JANET TRAINOR

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State