Search icon

SEMMER ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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: 11595 Marshwood Lane, FORT MYERS, FL, 33908, US
Mail Address: 11595 Marshwood Lane, FORT MYERS, FL, 33908, US
ZIP code: 33908
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Semmer William H Qual 1398 Landmark Ct, FORT MYERS, FL, 33919
Semmer William H Agent 11595 Marshwood Lane, FORT MYERS, FL, 33908
Semmer William H President 1398 Landmark Ct, Fort Myers, FL, 33919
Semmer Nichole A Vice President 874 Oak, Fort Myers Beach, FL, 33931
Reynolds Katherine S Treasurer 21003 6th Ave. South, Des Moines, WA, 98198

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

Procurement Instrument Identifier:
HSCG2808P7JE022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
539.96
Base And Exercised Options Value:
539.96
Base And All Options Value:
539.96
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2007-10-17
Description:
NEW BREAKERS AND INSTALL ON A/C PANEL

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
130900.00
Total Face Value Of Loan:
130900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-22
Type:
Planned
Address:
4134 BAY BEACH LANE, FORT MYERS BEACH, FL, 33931
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-22
Type:
Planned
Address:
COLONIAL BLVD., FT MYERS, FL, 33916
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-09-25
Type:
Accident
Address:
1130 MAIN STREET, FT. MYERS, FL, 33931
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-11-28
Type:
Accident
Address:
500 ESTERO BLVD, Ft Myers Beach, FL, 33931
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-06-15
Type:
Planned
Address:
6670 ESTERO BLVD, Ft Myers Beach, FL, 33931
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$130,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,262.79
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $130,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State