Search icon

PROG, INC. - Florida Company Profile

Company Details

Entity Name: PROG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROG, 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: 19 May 1960 (65 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 236674
FEI/EIN Number 590907447

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

Address: 1211 ROEBUCK, WEST PALM BEACH, FL, 33401
Mail Address: P.O. BOX 1207, WEST PALM BEACH, FL, 33402
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY VIVIAN President 1211 ROEBUCK, W. PALM BEACH, FL, 33401
MONTGOMERY GEORGE Agent 1211 ROEBUCK, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-23 1211 ROEBUCK, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 1996-06-17 - -
CHANGE OF MAILING ADDRESS 1996-06-17 1211 ROEBUCK, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1996-06-17 MONTGOMERY, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 1996-06-17 1211 ROEBUCK, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State