Search icon

SEMCO OF PENSACOLA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SEMCO OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMCO OF PENSACOLA, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 May 1999 (26 years ago)
Date of dissolution: 17 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2020 (5 years ago)
Document Number: P99000040872
FEI/EIN Number 593575461

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

Address: 1510 BORDER ST, PENSACOLA, FL, 32505
Mail Address: PO BOX 37278, PENSACOLA, FL, 32526
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SEMCO OF PENSACOLA, INC., ALABAMA 000-943-096 ALABAMA

Key Officers & Management

Name Role Address
TURNER GLENNARD B President 7075 KLONDIKE RD, PENSACOLA, FL, 32526
KHEEL KENNTH J Secretary 5530 DOMIAIC, PENSACOLA, FL, 32526
KHEEL KENNETH J Vice President 5530 DOMINIC, PENSACOLA, FL, 32526
HUSTON GARY W Agent 125 W ROMANA ST, SUITE 800, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091718 SEMCO INC EXPIRED 2016-08-24 2021-12-31 - PO BOX 37278, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-17 - -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 1510 BORDER ST, PENSACOLA, FL 32505 -
CHANGE OF MAILING ADDRESS 2008-07-09 1510 BORDER ST, PENSACOLA, FL 32505 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000210167 ACTIVE 2019 CC 002024 ESCAMBIA COUNTY COURT 2019-10-30 2025-05-08 $14,841.03 TRANE U.S. INC., A DELAWARE CORPORATION, AUTHORIZED TO, 800 BEATY ST., DAVIDSON, NC 28036

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-17
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308431154 0419700 2005-05-03 21893 HWY 331 N., PAXTON, FL, 32538
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-05-04
Emphasis L: FALL
Case Closed 2005-06-17

Related Activity

Type Complaint
Activity Nr 205360902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-08
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 01 Mar 2025

Sources: Florida Department of State