Search icon

PROGRESSIVE ELECTRICAL SERVICES, INC. - Florida Company Profile

Company Details

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

PROGRESSIVE ELECTRICAL SERVICES, 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: 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: 21 Apr 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2012 (12 years ago)
Document Number: J68434
FEI/EIN Number NOT APPLICABLE

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

Address: 40351 US HWY 19 N., SUITE 304, TARPON SPRINGS, FL, 34689, US
Mail Address: 2119 NEWBURY COURT, PALM HARBOR, FL, 34683
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRABER RANDALL S President 2119 NEWBURT COURT, PALM HARBOR, FL, 34684
GRABER RANDALL S Agent 2119 NEWBURY COURT, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 40351 US HWY 19 N., SUITE 304, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-09-27 40351 US HWY 19 N., SUITE 304, TARPON SPRINGS, FL 34689 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1998-05-08 - -
REGISTERED AGENT NAME CHANGED 1998-05-08 GRABER, RANDALL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1995-07-11 2119 NEWBURY COURT, PALM HARBOR, FL 34683 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000121553 LAPSED 05-008894-CO-039 PINELLAS COUNTY 2006-05-15 2011-06-05 $8,525.82 YELLOW BOOK USA C/O YATES AND SCHILLER, PA, 5944 CORAL RIDGE DRIVE, 208, CORAL SPRINGS, FLORIDA 33076
J04900004115 LAPSED 02-000423-CI-13 6TH JUD CIR, PINELLAS CO, CD 2004-02-11 2009-02-25 $76707.73 VERIZON DIRECTORIES CORPORATION, P.O. BOX 920041, DALLAS, TX 75392

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-05-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-06-24
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State