Search icon

GULF & BAY MARINE, INC. - Florida Company Profile

Company Details

Entity Name: GULF & BAY MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF & BAY MARINE, 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: 11 Jan 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000002737
FEI/EIN Number 271667914

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

Address: 209 SOUTH STREET, PALM HARBOR, FL, 34683, US
Mail Address: 2039 us hwy 19, holiday, FL, 34691, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRONIO MEG President 4458 ROCKWOOD DRIVE, PALM HARBOR, FL, 34685
D'AURIA JOYCE Vice President 209 SOUTH STREET, PALM HARBOR, FL, 34683
D'AURIA PAUL Secretary 209 SOUTH STREET, PALM HARBOR, FL, 34683
TRONIO ROBERT Treasurer 4458 ROCKWOOD DRIVE, PALM HARBOR, FL, 34685
TRONIO ROBERT Agent 209 SOUTH STREET, PALM HARBOR, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-04-13 209 SOUTH STREET, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2011-04-11 TRONIO ROBERT -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State