Search icon

SEMMES INCORPORATED

Company Details

Entity Name: SEMMES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2006 (19 years ago)
Document Number: P03000126985
FEI/EIN Number 200596540
Address: 8127 Pompano Street, NAVARRE, FL, 32566, US
Mail Address: 8127 Pompano Street, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
SEMMES PAUL R Agent 160 W Mallory Street, Pensacola, FL, 32501

Secretary

Name Role Address
SEMMES JULIANNE POTH Secretary 8127 POMPANO STREET, NAVARRE, FL, 32566

Director

Name Role Address
SEMMES OLIVER JOHN I Director 803 RIVER ROAD, NEWPORT NEWS, VA, 23601
SEMMES RICHARD G Director 2836 Kenwood Sharon Lane, CHARLOTTE, NC, 28211
Reid Mary Director 30 Spruce Hill Drive, Northborough, MA, 01532

President

Name Role Address
SEMMES EDMUND B President 261 COUNTY ROAD 120, CRANE HILL, AL, 35053

Treasurer

Name Role Address
SEMMES PAUL R Treasurer 160 W Mallory Street, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-04 160 W Mallory Street, Pensacola, FL 32501 No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 8127 Pompano Street, NAVARRE, FL 32566 No data
CHANGE OF MAILING ADDRESS 2022-05-01 8127 Pompano Street, NAVARRE, FL 32566 No data
REGISTERED AGENT NAME CHANGED 2021-04-14 SEMMES, PAUL R. No data
CANCEL ADM DISS/REV 2006-04-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State