Search icon

PROGRESSIVE CONTRACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROGRESSIVE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE CONTRACTORS, INC. 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: 13 Jan 1986 (39 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: H93782
FEI/EIN Number 592630389

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

Address: 3702 Olson Dr, Daytona Beach, FL, 32124, US
Mail Address: 807 Thomas St, Stamps, AR, 71860, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESSIVE CONTRACTORS, INC., MISSISSIPPI 503362 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESSIVE CONTRACTORS, INC. 401K PROFIT SHARING PLAN 2012 592630389 2013-04-18 PROGRESSIVE CONTRACTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 3862583807
Plan sponsor’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002

Plan administrator’s name and address

Administrator’s EIN 592630389
Plan administrator’s name PROGRESSIVE CONTRACTORS, INC.
Plan administrator’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002
Administrator’s telephone number 3862583807

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing GERALD RANDALL
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE CONTRACTORS, INC. 401K PROFIT SHARING PLAN 2011 592630389 2013-04-18 PROGRESSIVE CONTRACTORS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 3862583807
Plan sponsor’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002

Plan administrator’s name and address

Administrator’s EIN 592630389
Plan administrator’s name PROGRESSIVE CONTRACTORS, INC.
Plan administrator’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002
Administrator’s telephone number 3862583807

Signature of

Role Plan administrator
Date 2013-04-18
Name of individual signing GERALD RANDALL
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE CONTRACTORS, INC. 401K PROFIT SHARING PLAN 2010 592630389 2012-07-11 PROGRESSIVE CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 3862583807
Plan sponsor’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002

Plan administrator’s name and address

Administrator’s EIN 592630389
Plan administrator’s name PROGRESSIVE CONTRACTORS, INC.
Plan administrator’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002
Administrator’s telephone number 3862583807

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing GERALD RANDALL
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE CONTRACTORS, INC. 401K PROFIT SHARING PLAN 2009 592630389 2011-07-14 PROGRESSIVE CONTRACTORS, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-10-01
Business code 238900
Sponsor’s telephone number 3862583807
Plan sponsor’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002

Plan administrator’s name and address

Administrator’s EIN 592630389
Plan administrator’s name PROGRESSIVE CONTRACTORS, INC.
Plan administrator’s address 3702 OLSON DR, DAYTONA BEACH, FL, 321242002
Administrator’s telephone number 3862583807

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing GERALD RANDALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Randall Colleen Director 3702 Olson Dr, Daytona Beach, FL, 32124
Randall Colleen President 3702 Olson Dr, Daytona Beach, FL, 32124
Randall Colleen Vice President 3702 Olson Dr, Daytona Beach, FL, 32124
Randall Colleen Secretary 3702 Olson Dr, Daytona Beach, FL, 32124
Randall Colleen Treasurer 3702 Olson Dr, Daytona Beach, FL, 32124
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-06-17 3702 Olson Dr, Daytona Beach, FL 32124 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-17 1200 South Pine Island Road, Unit #2145, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-17 3702 Olson Dr, Daytona Beach, FL 32124 -
REVOCATION OF VOLUNTARY DISSOLUT 2020-11-12 - -
VOLUNTARY DISSOLUTION 2020-09-18 - -
REINSTATEMENT 2002-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1987-12-16 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000712980 LAPSED 2010-CA002268-A000XX CIR CT 15TH JUD CIR ST. JOHNS 2015-06-18 2020-06-29 $51,706.22 1000 HIGHWAY 98 EAST CORP., 10800 NW 106TH STREET, SUITE 6, MEDLEY, FL 33178
J14001149912 TERMINATED 1000000639264 VOLUSIA 2014-08-25 2034-12-17 $ 593.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J14000190560 TERMINATED 13-CC-021406 13TH JUD CIRCUIT-HILLSBOROUGH 2013-12-04 2019-02-14 $5,751.94 NORTRAX INC, 4042 PARK OAKS BLVD, SUITE 200, TAMPA, FL 33610
J13001683045 LAPSED 2013-CC-10609-O 9TH JUD CIR ORANGE COUNTY 2013-11-15 2018-11-26 $18,389.39 LYNCH OIL COMPANY, INC., PO BOX 450669, KISSIMMEE, FL 34745
J13000032103 TERMINATED 1000000407644 VOLUSIA 2012-12-03 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
Reg. Agent Resignation 2024-09-18
ANNUAL REPORT 2021-06-17
Revocation of Dissolution 2020-11-12
VOLUNTARY DISSOLUTION 2020-09-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313879777 0419700 2010-10-28 FRENCHTOWN STORMWATER IMPROVEMENTS - DEWEY STREET, TALLAHASSEE, FL, 32305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-10-29
Emphasis N: TRENCH, S: STRUCK-BY, S: COMMERCIAL CONSTR, S: TRENCHING
Case Closed 2011-03-22

Related Activity

Type Complaint
Activity Nr 208053058
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2011-03-04
Abatement Due Date 2011-03-09
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 00
311821615 0419700 2009-04-28 ROUTE 3 BOX 2A, EAST PALATKA, FL, 32131
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2009-04-28
Emphasis N: SILICA, S: NOISE, S: SILICA, S: STRUCK-BY
Case Closed 2009-12-01

Related Activity

Type Referral
Activity Nr 201357860
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2009-07-10
Abatement Due Date 2009-07-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2009-07-10
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-07-10
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-07-10
Abatement Due Date 2009-08-26
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 02003
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2009-07-10
Abatement Due Date 2009-07-15
Nr Instances 1
Nr Exposed 1
Gravity 04
310029707 0419700 2007-01-11 CORNER OF A1A & 2ND STREET, ST. AUGUSTINE BEACH, FL, 32080
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-01-12
Emphasis S: TRENCHING, S: STRUCK-BY, S: COMMERCIAL CONSTR, N: TRENCH
Case Closed 2007-11-26

Related Activity

Type Referral
Activity Nr 201356375
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A02
Issuance Date 2007-01-31
Abatement Due Date 2007-02-05
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2007-01-31
Abatement Due Date 2007-02-05
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2007-01-31
Abatement Due Date 2007-02-05
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2007-01-31
Abatement Due Date 2007-02-27
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
310029137 0419700 2006-12-04 11TH STREET, ST AUGUSTINE BEACH, FL, 32080
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: OHPWRLNE, N: TRENCH, S: TRENCHING, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2007-02-22

Related Activity

Type Referral
Activity Nr 201356383
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260550 A15 I
Issuance Date 2007-01-22
Abatement Due Date 2007-01-25
Nr Instances 1
Nr Exposed 1
Gravity 01
116449695 0420600 1996-12-06 MANDARIN DRIVE & STEYR STREET, ORLANDO, FL, 32819
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-12-06
Case Closed 1997-01-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 1996-12-19
Abatement Due Date 1996-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 1996-12-19
Abatement Due Date 1996-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-12-19
Abatement Due Date 1996-12-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 02
14074421 0420600 1982-01-28 5108 HWY 301, Oneco, FL, 33558
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-28
Case Closed 1982-02-02
14044416 0420600 1981-03-03 HAVENDALE SQUARE, Auburndale, FL, 33823
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-03
Case Closed 1981-03-09
13987185 0420600 1978-08-16 ELFERS SQUARE SR 54, Elfers, FL, 33531
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-16
Case Closed 1978-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1978-08-18
Abatement Due Date 1978-08-21
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1978-08-18
Abatement Due Date 1978-09-05
Nr Instances 1
14015309 0420600 1977-07-21 201 W CENTRAL WALKER & CENTRAL, Lake Wales, FL, 33853
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-08-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1977-07-26
Abatement Due Date 1977-07-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1977-07-26
Abatement Due Date 1977-08-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-07-26
Abatement Due Date 1977-07-29
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
884849 Intrastate Hazmat - 50000 1999 10 5 Auth. For Hire
Legal Name PROGRESSIVE CONTRACTORS INC
DBA Name -
Physical Address 3702 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
Mailing Address 3702 OLSON DRIVE, DAYTONA BEACH, FL, 32124, US
Phone (386) 258-3807
Fax (386) 258-3788
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State