Search icon

PREMIER ADMINISTRATIVE SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PREMIER ADMINISTRATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Mar 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Mar 2010 (15 years ago)
Document Number: P28510
FEI/EIN Number 592995015

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

Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Mail Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMIDT DALE F Treasurer 6021 142nd Ave N, Clearwater, FL, 337602822
SCHMIDT DALE F Director 6021 142nd Ave N, Clearwater, FL, 337602822
Schmidt Dale F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002971 SELECTED MARKET INSURANCE GROUP ACTIVE 2017-01-09 2028-12-31 - 13600 ICOT BLVD, BLDG A, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Schmidt, Dale F -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 6021 142nd Ave N, Clearwater, FL 33760-2822 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 -
CHANGE OF MAILING ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 -
NAME CHANGE AMENDMENT 2010-03-03 PREMIER ADMINISTRATIVE SOLUTIONS, INC. -
AMENDMENT AND NAME CHANGE 2001-09-13 CADENT UNDERWRITERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3246800
Current Approval Amount:
3246800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
3289369.16
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
2008444.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State