Search icon

PROGRESSIVE SUPPLY, INC. - Florida Company Profile

Company Details

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

PROGRESSIVE SUPPLY, 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: 13 Sep 1973 (52 years ago)
Date of dissolution: 22 Nov 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2010 (14 years ago)
Document Number: 436023
FEI/EIN Number 591483698

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

Address: 7012 MANDY LANE, NEW PORT RICHEY, FL, 34652, US
Mail Address: 7012 MANDY LANE, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIACHE GREGG P President 7012 MANDY LANE, NEW PT RICHEY, FL, 34652
BIACHE GREGG P Agent 7012 MANDY LANE, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 7012 MANDY LANE, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2010-04-28 7012 MANDY LANE, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2009-04-22 BIACHE, GREGG P -
REGISTERED AGENT ADDRESS CHANGED 2001-03-28 7012 MANDY LANE, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
Voluntary Dissolution 2010-11-22
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State