Search icon

SEMMER ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: SEMMER ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMMER ELECTRIC, 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: 01 Jul 1983 (42 years ago)
Document Number: G41528
FEI/EIN Number 592295811

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

Address: 1130 MAIN STREET, ., FORT MYERS BEACH, FL, 33931-9298
Mail Address: 1130 MAIN STREET, ., FORT MYERS BEACH, FL, 33931-9298
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Semmer William H President 1130 Main St, Fort Myers Beach, FL, 33931
Semmer Nichole A Vice President 874 Oak, Fort Myers Beach, FL, 33931
Reynolds Katherine S Treasurer 21003 6th Ave. South, Des Moines, WA, 98198
Semmer William H Qual 1130 MAIN STREET, FORT MYERS BEACH, FL, 339319298
Semmer William H Agent 1130 Main St, Fort Myers Beach, FL, 33931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000078330 SEMMER ELECTRIC ACTIVE 2023-06-15 2028-12-31 - 1130 MAIN ST, FORT MYERS BEACH, FL, 33931

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-09 1130 Main St, Fort Myers Beach, FL 33931 -
REGISTERED AGENT NAME CHANGED 2023-03-06 Semmer, William H -
CHANGE OF PRINCIPAL ADDRESS 1991-02-06 1130 MAIN STREET, ., FORT MYERS BEACH, FL 33931-9298 -
CHANGE OF MAILING ADDRESS 1991-02-06 1130 MAIN STREET, ., FORT MYERS BEACH, FL 33931-9298 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-07-04
AMENDED ANNUAL REPORT 2023-06-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCG2808P7JE022 2007-10-17 2007-11-16 2007-11-16
Unique Award Key CONT_AWD_HSCG2808P7JE022_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title NEW BREAKERS AND INSTALL ON A/C PANEL

Recipient Details

Recipient SEMMER ELECTRIC INC
UEI QWDKWDSAT319
Legacy DUNS 067239012
Recipient Address 1130 MAIN ST, FORT MYERS BEACH, 339312212, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306335290 0420600 2003-04-22 4134 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-04-22
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2003-05-20
116450339 0420600 1996-10-22 COLONIAL BLVD., FT MYERS, FL, 33916
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-12-12
Case Closed 1997-03-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1997-03-12
Abatement Due Date 1997-03-17
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 1997-03-12
Abatement Due Date 1997-03-18
Nr Instances 1
Nr Exposed 1
Gravity 03
106498728 0420600 1992-09-25 1130 MAIN STREET, FT. MYERS, FL, 33931
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1992-11-24
Case Closed 1993-01-11

Related Activity

Type Accident
Activity Nr 360148548

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100066 C02
Issuance Date 1992-12-08
Abatement Due Date 1992-12-14
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-12-08
Abatement Due Date 1992-12-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 45
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-12-08
Abatement Due Date 1992-12-25
Nr Instances 5
Nr Exposed 45
Gravity 01
14096911 0420600 1978-11-28 500 ESTERO BLVD, Ft Myers Beach, FL, 33931
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1978-12-21

Related Activity

Type Accident
Activity Nr 350086609

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-12-01
Abatement Due Date 1978-12-04
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1978-12-01
Abatement Due Date 1978-12-04
Nr Instances 1
14051643 0420600 1978-06-15 6670 ESTERO BLVD, Ft Myers Beach, FL, 33931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-15
Case Closed 1978-07-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-07-06
Abatement Due Date 1978-07-17
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4829727303 2020-04-30 0455 PPP 1130 MAIN ST, FORT MYERS BEACH, FL, 33931-2212
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130900
Loan Approval Amount (current) 130900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT MYERS BEACH, LEE, FL, 33931-2212
Project Congressional District FL-19
Number of Employees 17
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132262.79
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State