Search icon

PREMIER ADMINISTRATIVE SOLUTIONS, INC. - Florida Company Profile

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5089448405 2021-02-07 0455 PPS 13600 Icot Blvd Bldg A, Clearwater, FL, 33760-3703
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3703
Project Congressional District FL-13
Number of Employees 232
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2008444.44
Forgiveness Paid Date 2021-07-13
7747627101 2020-04-14 0455 PPP 13600 ICOT BLVD Bldg A, CLEARWATER, FL, 33760-3703
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3246800
Loan Approval Amount (current) 3246800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-3703
Project Congressional District FL-13
Number of Employees 255
NAICS code 524298
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3289369.16
Forgiveness Paid Date 2021-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State