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 (8 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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THE SEMBLER COMPANY, MISSISSIPPI | 980687 | MISSISSIPPI |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE SEMBLER COMPANY 401(K) PLAN | 2023 | 592410449 | 2024-07-09 | THE SEMBLER COMPANY | 59 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | SEAN DAVIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2022-09-19 |
Name of individual signing | SEAN DAVIS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2021-04-07 |
Name of individual signing | LAURIE CABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2020-04-02 |
Name of individual signing | LAURIE CABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2019-03-26 |
Name of individual signing | LAURIE CABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2018-04-30 |
Name of individual signing | LAURIE CABLE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2017-04-04 |
Name of individual signing | MEREDITH HOFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2016-03-04 |
Name of individual signing | MEREDITH HOFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 7273846000 |
Plan sponsor’s address | 5858 W CENTRAL AVENUE, ST PETERSBURG, FL, 33707 |
Signature of
Role | Plan administrator |
Date | 2015-07-07 |
Name of individual signing | MEREDITH HOFFMAN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5749977008 | 2020-04-06 | 0455 | PPP | 5858 Central Ave., SAINT PETERSBURG, FL, 33707-1708 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9825828409 | 2021-02-17 | 0455 | PPS | 5858 Central Ave, Saint Petersburg, FL, 33707-1720 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State