Search icon

S & L PROGRESSIVE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: S & L PROGRESSIVE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & L PROGRESSIVE ENTERPRISES, 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: 07 Dec 2000 (24 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000113680
FEI/EIN Number 364419399

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

Address: 4585 BARNACLE DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: 813 NE 74TH ST., GLADSTONE, MO, 64118, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WILLIAM M President 813 NE 74TH ST, GLADSTONE, MO, 64118
SMITH WILLIAM M Agent 4585 BARNACLE DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-20 4585 BARNACLE DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-02 4585 BARNACLE DRIVE, PORT ORANGE, FL 32127 -
REINSTATEMENT 2008-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-02 4585 BARNACLE DRIVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2008-01-02 SMITH, WILLIAM M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-02-20
REINSTATEMENT 2008-01-02
Domestic Profit 2000-12-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State