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 |
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 |
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 | - |
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