Entity Name: | PREMISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMISE, 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: | 25 Nov 1997 (27 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P97000101833 |
FEI/EIN Number |
593481607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13575 58th St N #123, CLEARWATER, FL, 33762, US |
Mail Address: | 13575 58th St N #123, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PREMISE, INC., ALABAMA | 000-312-601 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMISE, INC. 401(K) PLAN | 2020 | 593481607 | 2021-07-08 | PREMISE, INC | 1 | |||||||||||||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-07-08 |
Name of individual signing | DEBORAH RIBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7275409191 |
Plan sponsor’s address | 13575 58TH ST N #123, CLEARWATER, FL, 33760 |
Signature of
Role | Plan administrator |
Date | 2019-10-14 |
Name of individual signing | DEBORAH RIBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7275409191 |
Plan sponsor’s address | 4904 CREEKSIDE DR, CLEARWATER, FL, 33760 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | DEBORAH RIBER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7275409191 |
Plan sponsor’s address | 4904 CREEKSIDE DR, CLEARWATER, FL, 33760 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7275409191 |
Plan sponsor’s address | 4904 CREEKSIDE DR, CLEARWATER, FL, 33760 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 7275409191 |
Plan sponsor’s address | 4904 CREEKSIDE DR, CLEARWATER, FL, 33760 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 541519 |
Sponsor’s telephone number | 4073800844 |
Plan sponsor’s mailing address | 4904 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
Plan sponsor’s address | 4904 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 593481607 |
Plan administrator’s name | PREMISE, INC. |
Plan administrator’s address | 4904 CREEKSIDE DRIVE, CLEARWATER, FL, 33760 |
Administrator’s telephone number | 4073800844 |
Number of participants as of the end of the plan year
Active participants | 23 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 11 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2012-10-09 |
Name of individual signing | DEBORAH RIBER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
NOWELS ROBERT G | Director | 13575 58th St N #123, CLEARWATER, FL, 33760 |
NOWELS ROBERT G | President | 13575 58th St N #123, CLEARWATER, FL, 33760 |
NOWELS ROBERT G | Treasurer | 13575 58th St N #123, CLEARWATER, FL, 33760 |
NOWELS ROBERT G | Agent | 13575 58th St N #123, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-21 | 13575 58th St N #123, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2017-09-21 | 13575 58th St N #123, CLEARWATER, FL 33762 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-21 | 13575 58th St N #123, CLEARWATER, FL 33760 | - |
REINSTATEMENT | 2010-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-03-25 | NOWELS, ROBERT G | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001098488 | LAPSED | 512015CA002902CAAXES | 6TH JUDICIAL CIRCUIT - PASCO | 2015-11-03 | 2020-12-09 | $59,652.13 | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC., 14651 21ST STREET, DADE CITY, FL 33523 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMISE, INC., ET AL., VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. | 2D2016-3466 | 2016-07-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STAY SECURE SOLUTIONS, L L C |
Role | Appellant |
Status | Active |
Name | PREMISE, INC. |
Role | Appellant |
Status | Active |
Representations | HAROLD D. HOLDER, ESQ., J. CARTER ANDERSEN, ESQ. |
Name | ROBERT G. NOWELS |
Role | Appellant |
Status | Active |
Name | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE INC |
Role | Appellee |
Status | Active |
Representations | MORGAN W. STREETMAN, ESQ. |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-03-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded with instructions. |
Docket Date | 2016-10-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-09-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2016-09-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF |
Docket Date | 2016-09-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. |
Docket Date | 2016-08-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-29 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PREMISE, INC. |
Docket Date | 2016-08-12 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2016-08-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-07-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2016-07-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | PREMISE, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-01-13 |
AMENDED ANNUAL REPORT | 2013-09-18 |
ANNUAL REPORT | 2013-02-14 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-02-18 |
REINSTATEMENT | 2010-10-15 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State