Search icon

BAY FOOD BROKERAGE, INC. - Florida Company Profile

Company Details

Entity Name: BAY FOOD BROKERAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAY FOOD BROKERAGE, 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: 10 Mar 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P93000018174
FEI/EIN Number 593169433

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

Address: 5111 Memorial Highway, TAMPA, FL, 33634, US
Mail Address: 5111 Memorial Highway, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BAY FOOD BROKERAGE, INC. 401(K) PLAN 2023 593169433 2024-05-17 BAY FOOD BROKERAGE, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424400
Sponsor’s telephone number 8132871446
Plan sponsor’s address 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing CHRIS CHATTERTON
Valid signature Filed with authorized/valid electronic signature
BAY FOOD BROKERAGE, INC. 401(K) PLAN 2022 593169433 2023-06-29 BAY FOOD BROKERAGE, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424400
Sponsor’s telephone number 8132871446
Plan sponsor’s address 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing CHRIS CHATTERTON
Valid signature Filed with authorized/valid electronic signature
BAY FOOD BROKERAGE, INC. 401(K) PLAN 2021 593169433 2022-07-15 BAY FOOD BROKERAGE, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424400
Sponsor’s telephone number 8132871446
Plan sponsor’s address 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRIS CHATTERTON
Valid signature Filed with authorized/valid electronic signature
BAY FOOD BROKERAGE, INC. 401(K) PLAN 2020 593169433 2021-03-26 BAY FOOD BROKERAGE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424400
Sponsor’s telephone number 8132871446
Plan sponsor’s address 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33613

Signature of

Role Plan administrator
Date 2021-03-26
Name of individual signing CHRIS CHATTERTON
Valid signature Filed with authorized/valid electronic signature
BAY FOOD BROKERAGE, INC. 401(K) PLAN 2019 593169433 2020-05-26 BAY FOOD BROKERAGE, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 424400
Sponsor’s telephone number 8132871446
Plan sponsor’s address 5111 MEMORIAL HIGHWAY, TAMPA, FL, 33634

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing CHRIS CHATTERTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
AEGIS Law Agent 615 Channelside Dr, TAMPA, FL, 33602
CHATTERTON CAMMIE S President 220 Lake Brandt dr., Lutz, FL, 33548
Chatterton William C Vice President 16207 Talavera de Avila, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 615 Channelside Dr, Ste 207, TAMPA, FL 33602 -
AMENDMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 AEGIS Law -
AMENDMENT 2015-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-09 5111 Memorial Highway, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-02-09 5111 Memorial Highway, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
Amendment 2021-10-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340166883 0420600 2015-01-07 1311 S. WESTSHORE AVE. #210, TAMPA, FL, 33612
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2015-01-07
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4961097007 2020-04-04 0455 PPP 5111 Memorial Highway, TAMPA, FL, 33634-7356
Loan Status Date 2020-11-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228000
Loan Approval Amount (current) 228000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-7356
Project Congressional District FL-14
Number of Employees 29
NAICS code 424460
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 229261.81
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State