Search icon

PROGRESSIVE SELECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE SELECT INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2011 (14 years ago)
Document Number: F10000004042
FEI/EIN Number 59-3213815

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

Mail Address: P.O. Box 89490, Cleveland, OH, 44101-6490, US
Address: 300 N. Commons Boulevard, Mayfield Village, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Witalec Daniel J Treasurer 300 N. Commons Boulevard, Mayfield Village, OH, 44143
CHIEF FINANCIAL OFFICER Agent 200 E GAINES ST, TALLAHASSEE, FL, 32399
Mischlich Gregory F Assi 300 N. Commons Boulevard, Mayfield Village, OH, 44143
Uth Michael R Secretary 300 N. Commons Boulevard, Mayfield Village, OH, 44143
Joyce Carl G Vice President 300 N. Commons Boulevard, Mayfield Village, OH, 44143
Allums Marion T Assi 300 N. Commons Boulevard, Mayfield Village, OH, 44143
Jarvis Evan F Assi 300 N. Commons Boulevard, Mayfield Village, OH, 44143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
CHANGE OF MAILING ADDRESS 2014-04-21 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
REINSTATEMENT 2011-10-20 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000541443 ACTIVE 2022-033376-SP-26 ELEVENTH JUDICIAL CIRCUIT 2022-12-05 2027-12-07 $5782.18 ADAS WINDSHIELD CALIBRATIONS LLC, 1151 NE 176TH TERRACE, NORTH MIAMI BEACH FL 33162
J23000003012 ACTIVE 2019-CA-003051 PASCO COUNTY CIRCUIT COURT 2022-09-09 2028-01-11 $1,444,488.93 BRIDGETTE KESLER, 540 TRINITY LANE N, #3308, ST. PETERSBURG, FL 33716

Court Cases

Title Case Number Docket Date Status
Charito Melvin, Appellant(s) v. Progressive Select Insurance Company, Paul Ricci, Appellee(s). 1D2025-0006 2025-01-03 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
24-CA-001103

Parties

Name Charito Melvin
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Paul Ricci
Role Appellee
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2025-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. BROOKE CELEST WALDEN and RALPH ERICKSON FRENCH, Appellee(s). 4D2024-3266 2024-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-006550

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Jennifer Claire Worden, Emily Kim Silver
Name Brooke Celest Walden
Role Appellee
Status Active
Representations Gregg Alan Silverstein
Name Ralph Erickson French
Role Appellee
Status Active
Name Hon. Fabienne Elizabeth Fahnestock
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Court to Accept Late-Filed Appendix to Initial Brief
Docket Date 2025-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Progressive Select Insurance Company, Appellant(s) v. Marrietta Reinberger, Appellee(s). 2D2024-2657 2024-11-15 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2021-CA-503

Parties

Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Pasco Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Kevin Franz, Andrew Peeler
Name Marrietta Reinberger
Role Appellee
Status Active
Representations Stephen A Marino, Jr., Graciana Marie Berlin, Christopher Thomas Borzell, Bonnie Michelle Sack, Matthew Patrick Moschell, Brian James Lee

Docket Entries

Docket Date 2024-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marrietta Reinberger
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Progressive Select Insurance Company
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Progressive Select Insurance Company
Docket Date 2025-01-03
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description 15454 PAGES
On Behalf Of Pasco Clerk
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Hector Shaquel Pacheco Aybar, Appellant(s), v. Progressive Select Insurance Company, a/s/o Mary Jewels R. Kong and Shardinai Keyara Quaniesha Dean a/k/a Keyara Quaniesha Dean Shardinai, Appellee(s). 5D2024-3078 2024-11-07 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Brevard County
05-2024-SC-32959

Parties

Name Hector Shaquel Pacheco Aybar
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Markcity
Name Mary Jewels R. Kong
Role Appellee
Status Active
Name Shardinai Keyara Quaniesha Dean
Role Appellee
Status Active
Name Keyara Quaniesha Dean Shardinai
Role Appellee
Status Active
Name Hon. Kenneth Friedland
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-11-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appeal
Description CERT OF SVC: 10/29/2024
Docket Date 2024-11-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 11/13 order. Mailbox 11/22/24
On Behalf Of Hector Shaquel Pacheco Aybar
Docket Date 2024-12-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
PROGRESSIVE SELECT INSURANCE COMPANY, Appellant(s) v. MALLELA ANTONIETA CELIS ESCOBAR, Appellee(s). 4D2024-2789 2024-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-005425

Parties

Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Ezequiel Lugo, Chris William Altenbernd, Joshua John Cecil Hartley, Kelly Lynn Wilson, Eleanor Hadden Sills
Name Mallela Antonieta Celis Escobar
Role Appellee
Status Active
Representations Lucas T Moreau, Brett Chance Powell, Gregg Alan Silverstein
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Appellee's motion to dismiss appeal.
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix to Appellant's motion to stay-- 511 pages
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email addresses
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-19
Type Motions Other
Subtype Motion To Dismiss
Description Corrected Motion To Dismiss
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Dismiss
Description **STRICKEN** Motion To Dismiss
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that Appellee's November 19, 2024 motion to dismiss is granted. See Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974). ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). The above-styled appeal is dismissed. All pending motions are denied as moot.
View View File
Docket Date 2024-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 6,357 pages
On Behalf Of Broward Clerk
Docket Date 2024-12-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-12-05
Type Response
Subtype Reply
Description Reply to Appellee's Response in Opposition to Appellant's Motion to Stay Proceedings
On Behalf Of Progressive Select Insurance Company
Docket Date 2024-11-28
Type Record
Subtype Appendix
Description Appellee's Appendix to Response in Opposition to Appellant's Motion to Stay proceedings and Appellee's Reply to Appellant's Response to Appellee's Motion to Dismiss.
On Behalf Of Mallela Antonieta Celis Escobar
Docket Date 2024-11-28
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion to Stay Proceedings.
On Behalf Of Mallela Antonieta Celis Escobar
Docket Date 2024-11-26
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within (10) days from the date of this order, to Appellant's November 21, 2024 Motion to Stay.
View View File
Docket Date 2024-11-18
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's November 15, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellant with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellant. Appellee may re-file the document with a proper certificate of service which indicates service on the Appellant within fifteen (15) days from the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State