Search icon

THE SEMBLER COMPANY - Florida Company Profile

Headquarter

Company Details

Entity Name: THE SEMBLER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE SEMBLER COMPANY 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: 13 Mar 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: G91165
FEI/EIN Number 592410449

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

Address: 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US
Mail Address: 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
980687
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
SEMBLER GREGORY S Chairman 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
SEMBLER BRENT W Vice Chairman 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
Davis Sean Vice President 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
Beyer Josh Vice President 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707
SEMBLER GREGORY S Agent 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707

Form 5500 Series

Employer Identification Number (EIN):
592410449
Plan Year:
2023
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
61
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-14 - -
CHANGE OF MAILING ADDRESS 2009-05-01 5858 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-04-30 SEMBLER, GREGORY S -
CHANGE OF PRINCIPAL ADDRESS 1997-05-16 5858 CENTRAL AVE., ST. PETERSBURG, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 1989-05-22 5858 CENTRAL AVE., ST. PETERSBURG, FL 33707 -

Court Cases

Title Case Number Docket Date Status
MICHAEL'S STORES INC. VS 1950 CONGRESS AVE, LLC, THE SEMBLER CO., et al. 4D2015-0130 2015-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2012CA000136XXXXMB

Parties

Name MICHAEL'S STORES, INC.
Role Appellant
Status Active
Representations Daniel L. Margrey, Charles M-P George
Name GERALDINE MORGAN
Role Appellee
Status Active
Name 1950 CONGRESS AVENUE, LLC
Role Appellee
Status Active
Representations John A. Howard, Diane H. Tutt
Name THE SEMBLER COMPANY
Role Appellee
Status Active

Docket Entries

Docket Date 2015-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 3, 2015 notice of voluntary dismissal, this case is dismissed.
Docket Date 2015-12-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-11-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding settlement.
Docket Date 2015-10-23
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-08-07
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellant's July 21, 2015 motion to abate appeal is granted. This appeal is abated for sixty (60) days.
Docket Date 2015-07-21
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 07/21/15
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOURTEEN (14) VOLUMES
Docket Date 2015-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of 1950 CONGRESS AVENUE, LLC
Docket Date 2015-01-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING")
Docket Date 2015-01-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2015-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL'S STORES, INC.
Docket Date 2015-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-10
Amendment 2016-11-14
ANNUAL REPORT 2016-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
725882.00
Total Face Value Of Loan:
725882.30
Date:
2020-04-07
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:
723200.00
Total Face Value Of Loan:
723200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
723200
Current Approval Amount:
723200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
729025.23
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
725882
Current Approval Amount:
725882.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
734274.39

Date of last update: 02 Jun 2025

Sources: Florida Department of State