Search icon

PROGRESSIVE PREMIUM BUDGET INC - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE PREMIUM BUDGET INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 16 May 1965 (60 years ago)
Date of dissolution: 08 Mar 1993 (32 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Mar 1993 (32 years ago)
Document Number: 818637
FEI/EIN Number 346530101

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

Address: 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, 44143-2182
Mail Address: 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, 44143-2182
Place of Formation: NORTH DAKOTA

Key Officers & Management

Name Role Address
LEWIS, PETER B President 27500 CEDAR RD, BEACHWOOD, OH
LEWIS, PETER B Director 27500 CEDAR RD, BEACHWOOD, OH
LEWIS, DANIEL R. Treasurer 10 DAISY LANE, PEPPER PIKE, OH
LEWIS, DANIEL R. Director 10 DAISY LANE, PEPPER PIKE, OH
SUTCLIFFE, DENNIS R. Vice President 22880 SHELBURNE, SHAKER HGTS, OH
SUTCLIFFE, DENNIS R. Director 22880 SHELBURNE, SHAKER HGTS, OH
SCHILDHOUSE, HOWARD S. Vice President 13188 SOMERSET, SHAKER HGTS, OH
SCHNEIDER, DAVID M. Secretary 2767 BELGRAVE ROAD, PEPPER PIKE, OH
WEGNER, EDWARD A. Chief Financial Officer 19800 MARCHMONT, SHAKER HGTS, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1993-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-03 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143-2182 -
CHANGE OF MAILING ADDRESS 1990-07-03 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143-2182 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State