Entity Name: | PROGRESSIVE ABILITIES SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 13 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | N11000005706 |
FEI/EIN Number |
452520290
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7805 Waters Ave., Savannah, GA, 31406, US |
Mail Address: | 7805 Waters Ave., Savannah, GA, 31406, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINSON JAMES | Chief Executive Officer | 1611 Sunset Dr., Clearwater, FL, 33755 |
Thomas David | Chief Operating Officer | 111 Dutch Island Dr., Savannah, GA, 31406 |
MacConnell John | Chief Strategy Officer | 232 N Arlington Ave., Deland, FL, 32724 |
Atkinson James E | Agent | 1611 Sunset Dr., Clearwater, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 1611 Sunset Dr., Clearwater, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2023-01-31 | 7805 Waters Ave., Suite 7A-1, Savannah, GA 31406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-31 | 7805 Waters Ave., Suite 7A-1, Savannah, GA 31406 | - |
REINSTATEMENT | 2021-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Atkinson, James Edward | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-12-02 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-04 |
REINSTATEMENT | 2017-01-09 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State