Search icon

PROGRESSIVE MARINE SERVICE, INC.

Company Details

Entity Name: PROGRESSIVE MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 2000 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P00000106544
FEI/EIN Number 593691811
Address: 1351 BAY STREET, S.E., SAINT PETERSBURG, FL, 33701-5615, US
Mail Address: 1351 BAY STREET S.E., SAINT PETERSBURG, FL, 33701-5615, US
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ DANIEL S Agent 1351 BAY ST. S.E., SAINT PETERSBURG, FL, 337015615

President

Name Role Address
JIMENEZ DANIEL S President POST OFFICE BOX 758, SAINT PETERSBURG, FL, 337310758

Director

Name Role Address
JIMENEZ DANIEL S Director POST OFFICE BOX 758, SAINT PETERSBURG, FL, 337310758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-01-06 1351 BAY STREET, S.E., SAINT PETERSBURG, FL 33701-5615 No data
CHANGE OF MAILING ADDRESS 2005-01-06 1351 BAY STREET, S.E., SAINT PETERSBURG, FL 33701-5615 No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-06 1351 BAY ST. S.E., C/O PROGRESSIVE MARINE SERVICE, INC., SAINT PETERSBURG, FL 33701-5615 No data
REGISTERED AGENT NAME CHANGED 2002-05-07 JIMENEZ, DANIEL SR No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000928344 TERMINATED 1000000279288 PINELLAS 2012-11-29 2022-12-05 $ 683.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9060548601 2021-03-25 0455 PPS 1351 Bay St SE, St Petersburg, FL, 33701-5615
Loan Status Date 2022-08-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46465
Loan Approval Amount (current) 46465
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33701-5615
Project Congressional District FL-14
Number of Employees 4
NAICS code 336612
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47079.37
Forgiveness Paid Date 2022-07-20
8628587300 2020-05-01 0455 PPP 1351 BAY ST SE, SAINT PETERSBURG, FL, 33701-5615
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46463
Loan Approval Amount (current) 46463
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-5615
Project Congressional District FL-14
Number of Employees 9
NAICS code 488390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47235.69
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State