Search icon

GREATER BAY DOORS, INC. - Florida Company Profile

Company Details

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

GREATER BAY DOORS, 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: 29 Jul 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000056499
FEI/EIN Number 593265208

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

Address: 3680 66TH AVE. NORTH, PINELLAS PARK, FL, 34665
Mail Address: 3680 66TH AVE. NORTH, PINELLAS PARK, FL, 34665
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILEY JEFFREY L President 1918 COUNTRY CLUB RD. NORTH, ST. PETERSBURG, FL, 33710
WILEY JEFFREY L Director 1918 COUNTRY CLUB RD. NORTH, ST. PETERSBURG, FL, 33710
JOHNSON CALVIN D Vice President 139 WALL STREET, REDINGTON BEACH, FL, 33708
JOHNSON CALVIN D Treasurer 139 WALL STREET, REDINGTON BEACH, FL, 33708
JOHNSON CALVIN D Director 139 WALL STREET, REDINGTON BEACH, FL, 33708
SCHELL FREDERICK J Secretary 4285 LAGO WAY, SARASOTA, FL, 34241
SCHELL FREDERICK J Director 4285 LAGO WAY, SARASOTA, FL, 34241
BEACH JAMES D Agent 424 CENTRAL AVENUE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State