THE SEMBLER COMPANY - Florida Company Profile
Headquarter
Entity Name: | THE SEMBLER COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
Address: | 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US |
Mail Address: | 5858 CENTRAL AVE., ST. PETERSBURG, FL, 33707, US |
ZIP code: | 33707 |
City: | Saint Petersburg |
County: | Pinellas |
Place of Formation: | FLORIDA |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State