Search icon

THE GREEN-SIMMONS COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE GREEN-SIMMONS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 1999 (26 years ago)
Document Number: P96000051259
FEI/EIN Number 593386617
Address: 3407 NORTH W STREET, PENSACOLA, FL, 32505-4054
Mail Address: 3407 NORTH W STREET, PENSACOLA, FL, 32505-4054
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
957694
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-923-644
State:
ALABAMA

Key Officers & Management

Name Role Address
GREEN NATHAN A President 6561 Tidal Bay Drive, Milton, FL, 32583
GULSBY KIMBERLY B Secretary 1831 CEDAR PARK DR., CANTONMENT, FL, 32533
Wanner Michael D Vice President 405 Rocommon Blvd, Niceville, FL, 32578
GREEN NATHAN A Agent 3407 NORTH W STREET, PENSACOLA, FL, 32505

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-429-0145
Contact Person:
NATHAN GREEN
User ID:
P0257385
Trade Name:
GREEN SIMMONS CO INC

Unique Entity ID

Unique Entity ID:
JWEKJPR1M6L3
CAGE Code:
094Q7
UEI Expiration Date:
2026-06-09

Business Information

Doing Business As:
GREEN SIMMONS CO INC
Activation Date:
2025-06-11
Initial Registration Date:
2002-03-21

Commercial and government entity program

CAGE number:
094Q7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-13
CAGE Expiration:
2030-06-11
SAM Expiration:
2026-06-09

Contact Information

POC:
NATHAN A. GREEN
Corporate URL:
http://www.green-simmons.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-02-14 3407 NORTH W STREET, PENSACOLA, FL 32505-4054 -
CHANGE OF MAILING ADDRESS 2007-02-14 3407 NORTH W STREET, PENSACOLA, FL 32505-4054 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-14 3407 NORTH W STREET, PENSACOLA, FL 32505 -
AMENDMENT 1999-03-08 - -
NAME CHANGE AMENDMENT 1998-01-16 THE GREEN-SIMMONS COMPANY, INC. -

Court Cases

Title Case Number Docket Date Status
CHARLES GLADDEN VS FISHER THOMAS, INC., ET AL. SC2018-0274 2018-02-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172013CA001092XXXXXX

Circuit Court for the First Judicial Circuit, Escambia County
1D16-1752

Parties

Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Charles Gladden
Role Petitioner
Status Active
Representations Charles F. Beall, Jr., Bobby J. Bradford
Name THE GREEN-SIMMONS COMPANY, INC.
Role Respondent
Status Active
Representations M. Austin Moretz, W. David Jester, Jessica L. Scholl
Name FISHER THOMAS, INC.
Role Respondent
Status Active
Representations Gregory M. Shoemaker
Name Shawn Michael Averett
Role Respondent
Status Active
Representations Gregory M. Shoemaker
Name WILSON FLOOR COVERING OF PENSACOLA, INC.
Role Respondent
Status Active
Representations Peter S. Roumbos
Name FRANK L. BELL
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Wilson Floor Covering of Pensacola, Inc.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Fisher Thomas, Inc.
View View File
Docket Date 2018-03-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of The Green-Simmons Company, Inc.
View View File
Docket Date 2018-03-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Wilson Floor Covering of Pensacola, Inc.'s motion for extension of time is granted and respondent is allowed to and including April 3, 2018, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2018-03-20
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Wilson Floor Covering of Pensacola, Inc.
View View File
Docket Date 2018-03-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Charles Gladden
View View File
Docket Date 2018-02-23
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 5, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-02-22
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of Charles Gladden
View View File
Docket Date 2018-02-20
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-02-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-02-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Fisher Thomas, Inc.
View View File
Docket Date 2018-02-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA441721C0002
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-10-21
Description:
REPAIR CORROSION CONTROL FACILITY - PROVIDE ENCLOSED TRANSITION AREAS TO ALLOW CONTROLLED DISPOSAL OF CONTAMINATED PROTECTIVE CLOTHING TO PREVENT THE SPREAD OF MATERIALS. DEMO WALLS TO PROVIDE NEW PERSONNEL DOOR OPENINGS. AN EXISTING PAINT BOOTH WIL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AZ: REPAIR OR ALTERATION OF OTHER ADMINISTRATIVE FACILITIES AND SERVICE BUILDINGS
Procurement Instrument Identifier:
FA282319CA055
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
135983.28
Base And Exercised Options Value:
135983.28
Base And All Options Value:
135983.28
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-30
Description:
RENOVATE BLDG 886
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
W9127819F0486
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
11127999.60
Base And Exercised Options Value:
11127999.60
Base And All Options Value:
11356954.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-23
Description:
DESIGN BUILD FIRE STATION #2, TYNDALL AFB, FL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JZ: CONSTRUCTION OF MISCELLANEOUS BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
344420.00
Total Face Value Of Loan:
344420.00
Date:
2020-04-08
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:
344400.00
Total Face Value Of Loan:
344400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-11-21
Type:
Planned
Address:
901 VIA DELUNA DRIVE, PENSACOLA BEACH, FL, 32561
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$344,420
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,242.33
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $344,417
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$344,400
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$344,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$347,116.93
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $330,057
Utilities: $1,550
Rent: $12,793

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 429-0145
Add Date:
2007-06-06
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State