Entity Name: | PROGRESSIVE HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROGRESSIVE HEALTH SERVICES, 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: | 05 Jan 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P01000003341 |
FEI/EIN Number |
651073302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14465 S. DIXIE HWY, MIAMI, FL, 33176, US |
Mail Address: | 14465 S. DIXIE HWY, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619166170 | 2007-10-22 | 2007-10-22 | 14437 S DIXIE HWY, MIAMI, FL, 331767924, US | 14437 S DIXIE HWY, MIAMI, FL, 331767924, US | |||||||||||||||||||
|
Phone | +1 305-256-6020 |
Fax | 3052566002 |
Authorized person
Name | DR. JASON M. LEVINE |
Role | DOCTOR/OWNER |
Phone | 3052566020 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
License Number | CH7845 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
LEVINE JASON M | President | 14465 S. DIXIE HWY, MIAMI, FL, 33176 |
LEVINE JASON M | Vice President | 14465 S. DIXIE HWY, MIAMI, FL, 33176 |
LEVINE JASON M | Treasurer | 14465 S. DIXIE HWY, MIAMI, FL, 33176 |
LEVINE JASON M | Secretary | 14465 S. DIXIE HWY, MIAMI, FL, 33176 |
LEVINE JASON | Agent | 14465 S. DIXIE HWY, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 14465 S. DIXIE HWY, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 14465 S. DIXIE HWY, MIAMI, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-02 | 14465 S. DIXIE HWY, MIAMI, FL 33176 | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2002-07-22 | LEVINE, JASON | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000523598 | TERMINATED | 1000000316302 | MIAMI-DADE | 2013-02-28 | 2023-03-06 | $ 656.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITED AUTOMOBILE INSURANCE COMPANY, VS PROGRESSIVE HEALTH SERVICES, A/A/O JEAN DEVAUGHN, | 3D2021-0109 | 2021-01-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | UNITED AUTOMOBILE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Michael J. Neimand |
Name | PROGRESSIVE HEALTH SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | STUART L. KOENIGSBERG |
Name | JEAN DEVAUGHN |
Role | Appellee |
Status | Active |
Name | Hon. Lawrence D. King |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-08-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-04 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-08-04 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorney’s Fees, it is ordered that said Motion is granted, conditioned upon the outcome of the case and the trial court’s determination on the applicability, and validity of Appellant’s proposal for settlement. Accordingly, the matter is remanded to the trial court. Appellee’s Motion for Attorney’s Fees is hereby denied. |
Docket Date | 2021-06-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTALAUTHORITY |
On Behalf Of | PROGRESSIVE HEALTH SERVICES, INC. |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2021-02-17 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PROGRESSIVE HEALTH SERVICES, INC. |
Docket Date | 2021-02-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-15 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | PROGRESSIVE HEALTH SERVICES, INC. |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order on Motion to Transfer |
Description | Order in Transferred Cases |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PROGRESSIVE HEALTH SERVICES, INC. |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Cover Sheet ~ NOA |
On Behalf Of | United Automobile Insurance Company |
Docket Date | 2021-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State