Search icon

PREMIER CONNECTS, INC.

Company Details

Entity Name: PREMIER CONNECTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (10 months ago)
Document Number: F19000002168
FEI/EIN Number 821650931
Address: 1570 BONITA LN, NAPLES, FL, 34102, US
Mail Address: 1570 BONITA LN, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER CONNECTS INC. 401(K) PLAN 2023 821650931 2024-10-15 PREMIER CONNECTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7246743971
Plan sponsor’s address 340 NINTH STREET NORTH, SUITE 93, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing ALYSSA SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing ALYSSA SMITH
Valid signature Filed with authorized/valid electronic signature
PREMIER CONNECTS INC. 401(K) PLAN 2022 821650931 2023-10-13 PREMIER CONNECTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 7246743971
Plan sponsor’s address 340 NINTH STREET NORTH, SUITE 93, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing ALYSSA SMITH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing ALYSSA SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SMITH ALYSSA L Agent 1570 BONITA LN, NAPLES, FL, 34102

Chairman

Name Role Address
SMITH ALYSSA L Chairman 1570 BONITA LN, NAPLES, FL, 34102

President

Name Role Address
SMITH ALYSSA L President 1570 BONITA LN, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 No data No data
REGISTERED AGENT NAME CHANGED 2024-04-18 SMITH, ALYSSA Lynn No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000780716 TERMINATED 1000000849651 COLUMBIA 2019-11-22 2039-11-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-07-21
Foreign Profit 2019-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State