Search icon

GREAT BAY DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: GREAT BAY DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREAT BAY DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1967 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: 322780
FEI/EIN Number 591196133

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

Address: 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
Mail Address: 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001KFZJGCJMOC708 322780 US-FL GENERAL ACTIVE -

Addresses

Legal C/O PETRINI, RONALD R., 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, US-FL, US, 33716
Headquarters 2750 Eagle Avenue North, St. Petersburg, US-FL, US, 33716

Registration details

Registration Date 2014-06-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-30
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 322780

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREAT BAY DISTRIBUTORS INC PROFIT SHARING PLAN 2019 591196133 2021-01-19 GREAT BAY DISTRIBUTORS INC 322
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1969-06-01
Business code 424800
Sponsor’s telephone number 7275848626
Plan sponsor’s mailing address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106
Plan sponsor’s address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106

Number of participants as of the end of the plan year

Active participants 293
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 341
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20
GREAT BAY DISTRIBUTORS INC PROFIT SHARING PLAN 2019 591196133 2021-01-05 GREAT BAY DISTRIBUTORS INC 322
Three-digit plan number (PN) 001
Effective date of plan 1969-06-01
Business code 424800
Sponsor’s telephone number 7275848626
Plan sponsor’s mailing address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106
Plan sponsor’s address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106

Plan administrator’s name and address

Administrator’s EIN 591196133
Plan administrator’s name GREAT BAY DISTRIBUTORS INC
Plan administrator’s address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106
Administrator’s telephone number 7275848626

Number of participants as of the end of the plan year

Active participants 293
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 46
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 341
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 20
GREAT BAY DISTRIBUTORS INC SELF-FUNDED EMPLOYEE BENEFIT PLAN 2019 591196133 2021-01-04 GREAT BAY DISTRIBUTORS INC 327
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1982-01-01
Business code 424800
Sponsor’s telephone number 7275848626
Plan sponsor’s mailing address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106
Plan sponsor’s address 2750 EAGLE AVE N, ST PETERSBURG, FL, 337164106

Number of participants as of the end of the plan year

Active participants 330
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 0

Key Officers & Management

Name Role Address
PETRINI RONALD R. Agent 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
SOKOLOWSKI, CLAUDIA Director 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
PETRINI, RONALD R Chief Executive Officer 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
CARMAN WILLIAM Vice President 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
SOKOLOWSKI, CLAUDIA Treasurer 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
HO SANDRA Vice President 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
LOVELADY JENNIFER Director 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716
PETRINI JOHN Director 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
CHANGE OF MAILING ADDRESS 2016-03-08 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2750 EAGLE AVENUE NORTH, ST. PETERSBURG, FL 33716 -
REGISTERED AGENT NAME CHANGED 2002-09-30 PETRINI, RONALD R. -
AMENDMENT 1994-05-27 - -

Court Cases

Title Case Number Docket Date Status
KRISTINA TRETTER VS PHUSION PROJECTS, LLC, CITY BREWING COMPANY, LLC, GREAT BAY DISTRIBUTORS, INC., STFEN, INC., LOIS E. HARDING ESTATE TRUST AND MAX HARDING 5D2016-3241 2016-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-001415

Parties

Name KRISTINA TRETTER
Role Appellant
Status Active
Representations THOMAS E. CALDWELL
Name STFEN, INC.
Role Appellee
Status Active
Name GREAT BAY DISTRIBUTORS, INC.
Role Appellee
Status Active
Name PHUSION PROJECTS, LLC
Role Appellee
Status Active
Representations THOMAS P. ALTMAN, DANIEL J. GERBER, BRYAN W. REYNOLDS, Thomas F. Brink, Eric J. Eisnaugle, Elizabeth Tosh
Name LOIS E. HARDING ESTATE TRUST
Role Appellee
Status Active
Name MAX HARDING
Role Appellee
Status Active
Name CITY BREWING COMPANY
Role Appellee
Status Active
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2016-09-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE ERIC J. EISNAUGLE 673307
On Behalf Of PHUSION PROJECTS, LLC
Docket Date 2016-09-21
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-21
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/15/16
On Behalf Of KRISTINA TRETTER
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-03-15
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2017-03-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2016-12-16
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-12-14
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ IB DUE W/I 30 DYS.
Docket Date 2016-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 15 DYS.
Docket Date 2016-10-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KRISTINA TRETTER

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
Amendment 2023-01-05
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345658199 0420600 2021-11-23 3221 GRAND BLVD., HOLIDAY, FL, 34690
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2021-11-23
Emphasis L: FORKLIFT
Case Closed 2022-07-22

Related Activity

Type Referral
Activity Nr 1832718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2022-05-12
Abatement Due Date 2022-06-08
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-10
Nr Instances 1
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii):An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years: a. On or about 11/23/2021, at the job site - employees were exposed to forklift related hazards, in that, forklift operators were not re-certified to operate Powered Industrial Truck at least once every three years from their initial evaluation.
306847542 0420600 2003-07-29 2310 STARKEY ROAD, LARGO, FL, 33771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2003-07-29
Case Closed 2003-10-08

Related Activity

Type Referral
Activity Nr 202447066
Safety Yes
305783771 0420600 2002-08-30 3221 GRAND BLVD., HOLIDAY, FL, 34690
Inspection Type Prog Related
Scope Complete
Safety/Health Health
Close Conference 2002-08-30
Emphasis N: SSTARG02
Case Closed 2002-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100147 C04 II
Issuance Date 2002-09-06
Abatement Due Date 2002-10-09
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2002-09-06
Abatement Due Date 2002-10-09
Nr Instances 1
Nr Exposed 2
Gravity 01
303917926 0420600 2000-10-18 2310 STARKEY ROAD, LARGO, FL, 33771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2000-10-24
Emphasis N: MMTARG
Case Closed 2000-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-12-11
Abatement Due Date 2000-10-18
Current Penalty 300.0
Initial Penalty 573.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2000-12-11
Abatement Due Date 2000-10-18
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State