Search icon

GREAT BAY DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (58 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

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

Legal Entity Identifier

LEI Number:
5493001KFZJGCJMOC708

Registration Details:

Initial Registration Date:
2014-06-21
Next Renewal Date:
2020-11-30
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591196133
Plan Year:
2019
Number Of Participants:
322
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
322
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
327
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
-5007500.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-23
Type:
Referral
Address:
3221 GRAND BLVD., HOLIDAY, FL, 34690
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-07-29
Type:
Referral
Address:
2310 STARKEY ROAD, LARGO, FL, 33771
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-30
Type:
Prog Related
Address:
3221 GRAND BLVD., HOLIDAY, FL, 34690
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-10-18
Type:
Planned
Address:
2310 STARKEY ROAD, LARGO, FL, 33771
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State