Search icon

PROGRESS PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESS PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESS PLUMBING, 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: 02 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000096740
FEI/EIN Number 320090860

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

Address: 7660 SE 59TH COURT, 101, OCALA, FL, 34472
Mail Address: 11855 SE 74TH TERRACE, BELLEVIEW, FL, 34420
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEAGLER DANIEL President 11855 SE 74TH TERRACE, BELLEVIEW, FL, 34420
YEAGLER MARCIA Vice President 11855 SE 74TH TERRACE, BELLEVIEW, FL, 34420
YEAGLER MARCIA President 11855 SE 74TH TERRACE, BELLEVIEW, FL, 34420
YEAGLER MARCIA Agent 11855 SE 74TH TERRACE, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-07-05 YEAGLER, MARCIA -
CHANGE OF MAILING ADDRESS 2006-05-23 7660 SE 59TH COURT, 101, OCALA, FL 34472 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-23 11855 SE 74TH TERRACE, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 7660 SE 59TH COURT, 101, OCALA, FL 34472 -
CANCEL ADM DISS/REV 2004-10-18 - -
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
J08900020638 LAPSED 08005396CI PINELLAS CTY CIR CRT 6 JUD CIR 2008-10-31 2013-11-06 $20193.75 CASTLE SUPPLY COMPANY, INC, 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J08900019795 LAPSED 2008-SC-002271 CTYCRT MARION CRT 5 JUD CIR 2008-07-31 2013-10-27 $5325.53 FERGUSON ENTERPRISES, INC., P.O. BOX 2778, NEWPORT NEWS, VA 23609

Documents

Name Date
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-10-18
Domestic Profit 2003-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State