Search icon

PROGRESSIVE CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

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 (40 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
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
503362
State:
MISSISSIPPI

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
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
592630389
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
33
Sponsors Telephone Number:

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 Summary

Date:
2010-10-28
Type:
Unprog Rel
Address:
FRENCHTOWN STORMWATER IMPROVEMENTS - DEWEY STREET, TALLAHASSEE, FL, 32305
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-28
Type:
Referral
Address:
ROUTE 3 BOX 2A, EAST PALATKA, FL, 32131
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2007-01-11
Type:
Referral
Address:
CORNER OF A1A & 2ND STREET, ST. AUGUSTINE BEACH, FL, 32080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-04
Type:
Referral
Address:
11TH STREET, ST AUGUSTINE BEACH, FL, 32080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-12-06
Type:
Unprog Rel
Address:
MANDARIN DRIVE & STEYR STREET, ORLANDO, FL, 32819
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(386) 258-3788
Add Date:
2000-06-06
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State