Search icon

PROGRESSIVE AMERICAN LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE AMERICAN LIFE INSURANCE COMPANY
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: 10 Apr 1973 (52 years ago)
Date of dissolution: 01 Mar 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 01 Mar 1999 (26 years ago)
Document Number: 829893
FEI/EIN Number 341022982

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

Mail Address: 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, 44143, US
Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143-2182, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LEWIS, PETER B Director 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH
DAVIES JOHN M President 474 ALPHA DR, HIGHLAND HTS, OH
DAVIES JOHN M Director 474 ALPHA DR, HIGHLAND HTS, OH
DOLOHANTY JANET A ATAV 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH
SCHNEIDER DAVID M Secretary 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH
SCHNEIDER DAVID M Director 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH
PLATNER BRECK T Treasurer 747 ALPHA DR, HIGHLAND HTS, OH
CERNY KATHLEEN M Assistant Secretary 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-03-01 - -
CHANGE OF MAILING ADDRESS 1994-03-31 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143-2182 -
CHANGE OF PRINCIPAL ADDRESS 1993-03-26 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143-2182 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000753138 TERMINATED 1000000480608 LEON 2013-04-10 2033-04-17 $ 564.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 1999-03-01
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State