Search icon

PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, 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: 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: 11 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: P00000114631
FEI/EIN Number 651060160

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

Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
Mail Address: 101 Riverfront Blvd., Bradenton, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC., MISSISSIPPI 970408 MISSISSIPPI
Headquarter of PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC., ALABAMA 000-944-891 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. RETIREMENT SAVINGS PLAN 2020 651060160 2021-11-04 PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. 30
File View Page
Three-digit plan number (PN) 333
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 9419252990
Plan sponsor’s address 6407 PARKLAND DRIVE, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2021-11-04
Name of individual signing ASHLEY WALKER
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE EMPLOYER MANAGEMENT COMPANY RETIREMENT SAVINGS PLAN 2018 591288703 2019-03-08 PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. 17
File View Page
Three-digit plan number (PN) 333
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9419252990
Plan sponsor’s address 6407 PARKLAND DRIVE, SARASOTA, FL, 34243

Signature of

Role Plan administrator
Date 2019-03-08
Name of individual signing PANDOREL WILLIAMS
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE EMPLOYER MANAGEMENT COMPANY WELFARE BENEFIT PLAN 2015 651060160 2016-10-06 PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 9419252990
Plan sponsor’s mailing address 6407 PARKLAND DR, SARASOTA, FL, 342434037
Plan sponsor’s address 6407 PARKLAND DR, SARASOTA, FL, 342434037

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2016-10-06
Name of individual signing PETER GRABOWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-06
Name of individual signing PETER GRABOWSKI
Valid signature Filed with authorized/valid electronic signature
PROGRESSIVE EMPLOYER MANAGEMENT COMPANY WELFARE BENEFIT PLAN 2014 651060160 2015-10-08 PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. 2117
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1999-01-01
Business code 561300
Sponsor’s telephone number 9419252990
Plan sponsor’s mailing address 6407 PARKLAND DRIVE, SARASOTA, FL, 34243
Plan sponsor’s address 6407 PARKLAND DRIVE, SARASOTA, FL, 34243

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing PETER GRABOWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing PETER GRABOWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Cumbee John E Chief Executive Officer 101 Riverfront Blvd., Bradenton, FL, 34205
Appleman Kristen J Chief Operating Officer 101 Riverfront Blvd., Bradenton, FL, 34205
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065433 COADVANTAGE ACTIVE 2018-06-05 2028-12-31 - 101 RIVERFRONT BLVD. SUITE 300, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-04 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2022-02-04 101 Riverfront Blvd., Suite 300, Bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-30 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-12-30 NRAI SERVICES, INC. -
AMENDMENT 2014-12-08 - -
NAME CHANGE AMENDMENT 2010-08-17 PROGRESSIVE EMPLOYER MANAGEMENT COMPANY, INC. -
AMENDMENT 2004-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000177666 TERMINATED 1000000578767 PINELLAS 2014-01-29 2024-02-07 $ 6,358.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13001355453 TERMINATED 1000000523306 PINELLAS 2013-08-28 2023-09-05 $ 320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J13000435884 TERMINATED 1000000473842 PINELLAS 2013-02-06 2023-02-13 $ 713.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-20
Reg. Agent Change 2019-12-30
ANNUAL REPORT 2019-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State