Search icon

PROGRESSIVE TOOL & DIE, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE TOOL & DIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE TOOL & DIE, 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 Jul 1977 (48 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 539303
FEI/EIN Number 591754251

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

Address: 4418 N.E. 6 TERRACE, OAKLAND PARK, FL, 33334
Mail Address: 4418 N.E. 6 TERRACE, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL DOTTO, KATHRYN Secretary 7100 NW 81 ST, TAMARAC, FL, 33321
DEL DOTTO, WILLIAM P. Treasurer 7100 NW 81 ST, TAMARAC, FL, 33321
DEL DOTTO, KATHRYN Director 7100 NW 81 ST, TAMARAC, FL, 33321
DEL DOTTO, WILLIAM P. President 7100 NW 81 ST, TAMARAC, FL, 33321
DEL DOTTO, WILLIAM P. Director 7100 NW 81 ST, TAMARAC, FL, 33321
DEL DOTTO KATHRYN Vice President 7100 NW 81 ST., TAMARAC, FL
DEL DOTTO, WILLIAM P. Agent 7100 NW 81ST ST., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 7100 NW 81ST ST., TAMARAC, FL 33321 -
CHANGE OF PRINCIPAL ADDRESS 1989-02-14 4418 N.E. 6 TERRACE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 1989-02-14 4418 N.E. 6 TERRACE, OAKLAND PARK, FL 33334 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000089224 LAPSED 05-480 (71) BROWARD COUNTY COURT 2005-05-27 2010-06-22 $6932.00 JOHN C. BENEDICT AND DOROTHY BENEDICT, 2750 NE 35TH COURT, OAKLAND PARK, FL 33308
J02000032148 LAPSED 01007410031 32625 01421 2002-01-14 2022-01-29 $ 3,129.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State