Search icon

PROGRESSIVE FLOOR CARE, INC. - Florida Company Profile

Company Details

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

PROGRESSIVE FLOOR CARE, 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: 31 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L77326
FEI/EIN Number 650196553

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

Address: 124 MANGELS DRIVE, INTERLACHEN, FL, 32148
Mail Address: 124 MANGELS DRIVE, INTERLACHEN, FL, 32148
ZIP code: 32148
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIES, RODERICK President 124 MANGELS DRIVE, INTERLACHEN, FL, 32148
WIES, RODERICK Director 124 MANGELS DRIVE, INTERLACHEN, FL, 32148
WIES, RODERICK Agent 124 MANGELS DRIVE, INTERLACHEN, FL, 32148

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 124 MANGELS DRIVE, INTERLACHEN, FL 32148 -
CHANGE OF MAILING ADDRESS 2006-04-28 124 MANGELS DRIVE, INTERLACHEN, FL 32148 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 124 MANGELS DRIVE, INTERLACHEN, FL 32148 -
REGISTERED AGENT NAME CHANGED 1992-05-29 WIES, RODERICK -

Documents

Name Date
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-07-16
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State