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 |
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 |
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 | - |
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 |
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