Search icon

PREMISE, INC.

Headquarter

Company Details

Entity Name: PREMISE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Nov 1997 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P97000101833
FEI/EIN Number 593481607
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

Agent

Name Role Address
NOWELS ROBERT G Agent 13575 58th St N #123, CLEARWATER, FL, 33760

Director

Name Role Address
NOWELS ROBERT G Director 13575 58th St N #123, CLEARWATER, FL, 33760

President

Name Role Address
NOWELS ROBERT G President 13575 58th St N #123, CLEARWATER, FL, 33760

Treasurer

Name Role Address
NOWELS ROBERT G Treasurer 13575 58th St N #123, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 13575 58th St N #123, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2017-09-21 13575 58th St N #123, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-21 13575 58th St N #123, CLEARWATER, FL 33760 No data
REINSTATEMENT 2010-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2002-03-25 NOWELS, ROBERT G No data

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

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 Feb 2025

Sources: Florida Department of State