Search icon

SEMG INCORPORATED - Florida Company Profile

Company Details

Entity Name: SEMG INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMG INCORPORATED 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: 19 Feb 2018 (7 years ago)
Document Number: P18000016675
FEI/EIN Number 82-4460502

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

Address: 225 ABERDEEN ST, DAVENPORT, FL, 33896, US
Mail Address: 225 ABERDEEN ST, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRENS JOSE President 225 ABERDEEN ST, DAVENPORT, FL, 33896
TORRENS RAUL Vice President 225 ABERDEEN ST, DAVENPORT, FL, 33896
TORRENS JOSE Agent 225 ABERDEEN ST, DAVENPORT, FL, 33896

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035919 GENERAL PAINTING SERVICES EXPIRED 2018-03-16 2023-12-31 - 5918 BENT PINE DRIVE APT. 214, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 225 ABERDEEN ST, DAVENPORT, FL 33896 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 225 ABERDEEN ST, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2021-04-28 225 ABERDEEN ST, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2021-04-28 TORRENS, JOSE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000497238 TERMINATED 1000000830773 ORANGE 2019-07-09 2039-07-24 $ 1,133.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000484517 TERMINATED 1000000830775 ORANGE 2019-07-03 2029-07-17 $ 424.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-14
Domestic Profit 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721578002 2020-06-23 0491 PPP 5506 METROWEST BLVD APTO 110, BUILDING 13, ORLANDO, FL, 32811-2402
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1832
Loan Approval Amount (current) 1832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32811-2402
Project Congressional District FL-10
Number of Employees 2
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1386.29
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State