Search icon

CHRISTIAN BAY SHIPPING CO. - Florida Company Profile

Headquarter

Company Details

Entity Name: CHRISTIAN BAY SHIPPING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN BAY SHIPPING CO. 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: 17 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: M43462
FEI/EIN Number 592747995

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

Address: 5225 Katy Freeway, Houston, TX, 77007, US
Mail Address: 5225 Katy Freeway, Houston, TX, 77007, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTIAN BAY SHIPPING CO., MISSISSIPPI 741886 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2016 592747995 2017-05-26 CHRISTIAN BAY SHIPPING CO 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 8133481405
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Signature of

Role Plan administrator
Date 2017-05-26
Name of individual signing DERRICK N. THOMAS
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2015 592747995 2016-07-28 CHRISTIAN BAY SHIPPING CO 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 8133481481
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing DERRICK THOMAS
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2014 592747995 2015-07-11 CHRISTIAN BAY SHIPPING CO 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 8133481405
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Signature of

Role Plan administrator
Date 2015-07-11
Name of individual signing ROBERT N PUNDSACK
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2013 592747995 2014-10-06 CHRISTIAN BAY SHIPPING CO 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 8133481405
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing ROBERT N PUNDSACK
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2012 592747995 2013-07-08 CHRISTIAN BAY SHIPPING CO 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 8133481481
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Signature of

Role Plan administrator
Date 2013-07-08
Name of individual signing CHRISTIAN BAY SHIPPING CO
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2011 592747995 2012-10-15 CHRISTIAN BAY SHIPPING CO 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 2284520618
Plan sponsor’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953

Plan administrator’s name and address

Administrator’s EIN 592747995
Plan administrator’s name CHRISTIAN BAY SHIPPING CO
Plan administrator’s address 3333 W KENNEDY BLVD STE 207, TAMPA, FL, 336092953
Administrator’s telephone number 2284520618

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing CHRISTIAN BAY SHIPPING CO
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2010 592747995 2011-07-14 CHRISTIAN BAY SHIPPING CO 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 2284520003
Plan sponsor’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 592747995
Plan administrator’s name CHRISTIAN BAY SHIPPING CO
Plan administrator’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609
Administrator’s telephone number 2284520003

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing CHRISTIAN BAY SHIPPING CO
Valid signature Filed with authorized/valid electronic signature
CHRISTIAN BAY SHIPPING CO 401 K PROFIT SHARING PLAN TRUST 2010 592747995 2011-06-17 CHRISTIAN BAY SHIPPING CO 25
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 2284520003
Plan sponsor’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 592747995
Plan administrator’s name CHRISTIAN BAY SHIPPING CO
Plan administrator’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609
Administrator’s telephone number 2284520003

Signature of

Role Plan administrator
Date 2011-06-17
Name of individual signing CHRISTIAN BAY SHIPPING CO
Valid signature Filed with incorrect/unrecognized electronic signature
CHRISTIAN BAY SHIPPING CO 2009 592747995 2010-07-06 CHRISTIAN BAY SHIPPING CO 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1990-01-01
Business code 483000
Sponsor’s telephone number 2284520003
Plan sponsor’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609

Plan administrator’s name and address

Administrator’s EIN 592747995
Plan administrator’s name CHRISTIAN BAY SHIPPING CO
Plan administrator’s address 3333 W KENNEDY BLVD, STE207, TAMPA, FL, 33609
Administrator’s telephone number 2284520003

Signature of

Role Plan administrator
Date 2010-07-06
Name of individual signing CHRISTIAN BAY SHIPPING CO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
THOMAS DERRICK N President 5225 Katy Freeway, Houston, TX, 77007
Thomas Cherina Vice President 5225 Katy Freeway, Houston, TX, 77007
Edwards Jessica Secretary 5225 Katy Freeway, Houston, TX, 77007
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132060 FILLETTE GREEN SHIPPING SERVICES (USA) CORP. ACTIVE 2021-09-30 2026-12-31 - 5225 KATY FREEWAY SUITE 690, HOUSTON, TX, 77007

Events

Event Type Filed Date Value Description
AMENDMENT 2025-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2022-11-16 - -
REGISTERED AGENT NAME CHANGED 2022-11-16 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 5225 Katy Freeway, Suite 690, Houston, TX 77007 -
CHANGE OF MAILING ADDRESS 2019-02-19 5225 Katy Freeway, Suite 690, Houston, TX 77007 -
REINSTATEMENT 2003-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 1991-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2023-05-19
REINSTATEMENT 2022-11-16
ANNUAL REPORT 2021-08-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2017-06-26
AMENDED ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2017-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State