Search icon

THE SIEBOLD COMPANY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SIEBOLD COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Jan 1996 (30 years ago)
Branch of: THE SIEBOLD COMPANY, INC., ILLINOIS (Company Number CORP_58409863)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2011 (14 years ago)
Document Number: F96000000347
FEI/EIN Number 581909093
Address: 12534 Wiles Rd, Coral Springs, FL, 33076, US
Mail Address: P O BOX 8789, CORAL SPRINGS, FL, 33075, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Siebold James President 12534 Wiles Rd, Coral Springs, FL, 33076
Siebold William Vice President 12534 Wiles Rd, Coral Springs, FL, 33076
Ford Martin J Chief Operating Officer P O BOX 8789, CORAL SPRINGS, FL, 33075
SIEBOLD JAMES Agent 12534 Wiles Rd, Coral Springs, FL, 33076

Form 5500 Series

Employer Identification Number (EIN):
581909093
Plan Year:
2024
Number Of Participants:
148
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 12534 Wiles Rd, Coral Springs, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 12534 Wiles Rd, Coral Springs, FL 33076 -
REINSTATEMENT 2011-10-26 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-27 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 1998-01-27 12534 Wiles Rd, Coral Springs, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1166590.10
Total Face Value Of Loan:
1166590.10

Paycheck Protection Program

Jobs Reported:
105
Initial Approval Amount:
$1,195,785
Date Approved:
2021-01-31
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,195,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $1,195,780
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-01-04
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State