Search icon

PREMISE, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of PREMISE, INC., ALABAMA 000-312-601 ALABAMA

form 5500

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
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 2021-07-08
Name of individual signing DEBORAH RIBER
Valid signature Filed with authorized/valid electronic signature
PREMISE, INC. 401(K) PLAN 2018 593481607 2019-10-14 PREMISE, INC 11
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
PREMISE, INC. 401(K) PLAN 2017 593481607 2018-10-15 PREMISE, INC 19
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
PREMISE, INC. 401(K) PLAN 2016 593481607 2017-10-16 PREMISE, INC 19
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
PREMISE, INC. 401(K) PLAN 2015 593481607 2016-10-04 PREMISE, INC 19
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
PREMISE, INC. 401(K) PLAN 2014 593481607 2015-10-08 PREMISE, INC 19
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
PREMISE, INC. 401(K) PLAN 2011 593481607 2012-10-09 PREMISE, INC. 12
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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
PREMISE, INC., ET AL., VS WITHLACOOCHEE RIVER ELECTRIC COOPERATIVE, INC. 2D2016-3466 2016-07-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2902

Parties

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.

Documents

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