Search icon

GREATER BAY ROOFING, INC. - Florida Company Profile

Company Details

Entity Name: GREATER BAY ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREATER BAY ROOFING, 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: 21 Dec 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000013683
FEI/EIN Number 593158852

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

Address: 3680-66TH AVE NORTH, PINELLAS, FL, 33781, US
Mail Address: 3680-66TH AVE N, PINELLAS, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON CALVIN D Director 139 WALL ST, REDINGTON BEACH, FL, 33708
JOHNSON CALVIN D President 139 WALL ST, REDINGTON BEACH, FL, 33708
JOHNSON CALVIN D Secretary 139 WALL ST, REDINGTON BEACH, FL, 33708
JOHNSON CALVIN D Treasurer 139 WALL ST, REDINGTON BEACH, FL, 33708
BEACH JAMES D Agent 100 SECOND AVENUE N, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-23 100 SECOND AVENUE N, SUITE 350, ST. PETERSBURG, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 3680-66TH AVE NORTH, PINELLAS, FL 33781 -
CHANGE OF MAILING ADDRESS 2006-04-28 3680-66TH AVE NORTH, PINELLAS, FL 33781 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000117247 LAPSED 09-18276 CI 11 PINELLAS COUNTY COURT 2010-11-16 2016-02-25 $24,778.52 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PKWY., STE 3-C, TUCKER, GA 30084
J10000372745 LAPSED 05-16-D3 LEON 2010-03-02 2015-03-02 $15,709.72 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000526050 LAPSED 09-027-D3 LEON 2009-08-07 2015-04-26 $73,712.28 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J03900013333 LAPSED 03-5942-B HILLSBOROUGH CIT CRT CIVIL DIV 2003-10-09 2008-10-20 $26565.50 EAGLE SUPPLY, INC., 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2009-04-16
REINSTATEMENT 2008-10-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State