Search icon

PROGRESSIVE WELDING, CORP. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE WELDING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE WELDING, CORP. 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: 10 Mar 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000025275
FEI/EIN Number 650989484

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

Address: 6375 WEST 13 CT, SUITE 204, HIALEAH, FL, 33014, US
Mail Address: 6375 WEST 13 CT, SUITE 204, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES JESUS President 6375 WEST 13 CT # 204, HIALEAH, FL, 33014
REYES JESUS Agent 6375 WEST 13 CT, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-14 6375 WEST 13 CT, SUITE 204, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2010-05-14 6375 WEST 13 CT, SUITE 204, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-14 6375 WEST 13 CT, SUITE 204, HIALEAH, FL 33014 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000367910 TERMINATED 1000000827023 DADE 2019-05-17 2029-05-22 $ 758.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001787952 TERMINATED 1000000553391 DADE 2013-11-06 2023-12-26 $ 2,129.13 STATE OF FLORIDA0097726
J13000009358 ACTIVE 1000000311809 MIAMI-DADE 2012-12-21 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000428232 ACTIVE 1000000148773 DADE 2009-11-23 2030-03-24 $ 1,518.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2010-05-14
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-03
REINSTATEMENT 2005-01-06
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2001-03-14
Domestic Profit 2000-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State