Search icon

PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY 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: 11 Mar 1980 (45 years ago)
Date of dissolution: 30 Aug 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2006 (19 years ago)
Document Number: 658743
FEI/EIN Number 591951700

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

Address: 4030 CRESCENT PARK DRIVE, BUILDING B, RIVERVIEW, FL, 33569, US
Mail Address: 6300 WILSON MILLS RD, W33, MAYFIELD VILLAGE, OH, 44143, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIBBI TERENCE W Treasurer 300 NORTH COMMONS BOULEVARD, MAYFIELD VILLAGE, OH, 44143
DIRECTOR OF OFFICE OF INSURANCE REGULATION Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 325990300
FIBBI TERENCE W Director 300 NORTH COMMONS BOULEVARD, MAYFIELD VILLAGE, OH, 44143
CERNY KATHLEEN M Assistant Secretary 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
SKOVE DAVID J President 2300 WESTGATE PKWY, STE 300, RICHMOND, VA, 23233
KUSMER JAMES L Assistant Treasurer 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, 441432182
SHRALLOW DANE A Secretary 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143
BASCH JEFFREY W Vice President 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, 441432182
BASCH JEFFREY W Director 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, 441432182

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2003-03-31 200 EAST GAINES STREET, TALLAHASSEE, FL 32599-0300 -
REGISTERED AGENT NAME CHANGED 2003-03-31 DIRECTOR OF OFFICE OF INSURANCE REGULATION -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 4030 CRESCENT PARK DRIVE, BUILDING B, RIVERVIEW, FL 33569 -
CHANGE OF MAILING ADDRESS 2000-05-30 4030 CRESCENT PARK DRIVE, BUILDING B, RIVERVIEW, FL 33569 -
AMENDMENT 2000-01-10 - -
AMENDMENT 1999-06-28 - -
AMENDMENT 1994-08-25 - -
AMENDMENT 1993-01-21 - -
AMENDMENT 1986-08-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000490023 LAPSED 05 2002 SC 025599 BREVARD COUNTY COURT 2002-10-31 2007-12-17 $1599.34 DR. BRADLEY CLOW, 1801 SARNO ROAD, #1, MELBOURNE, FL 32935

Documents

Name Date
Voluntary Dissolution 2006-08-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-30
Amendment 2000-01-10
Amendment 1999-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State