Search icon

PROGRESSIVE FUELS MANAGEMENT, INC. - Florida Company Profile

Company Details

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

PROGRESSIVE FUELS MANAGEMENT, 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: 26 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: P04000053698
FEI/EIN Number 200930278

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

Address: 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL, 34109, US
Mail Address: 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER CURTIS R Director 1865 VETERANS PARK DRIVE SUITE 303, NAPLES, FL, 34109
CHANDLER CURTIS R Vice President 1865 VETERANS PARK DRIVE SUITE 303, NAPLES, FL, 34109
CHANDLER CURTIS R President 1865 VETERANS PARK DRIVE SUITE 303, NAPLES, FL, 34109
CHANDLER CURTIS R Secretary 1865 VETERANS PARK DRIVE SUITE 303, NAPLES, FL, 34109
CHANDLER CURTIS R Agent 1865 VETERANS PARK DRIVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-01 - -
REGISTERED AGENT NAME CHANGED 2021-12-01 CHANDLER, CURTIS RDVPS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2012-02-24 1865 VETERANS PARK DRIVE, SUITE 303, NAPLES, FL 34109 -
NAME CHANGE AMENDMENT 2007-05-22 PROGRESSIVE FUELS MANAGEMENT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000543531 TERMINATED 1000000273552 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000543549 TERMINATED 1000000273559 LEE 2012-07-23 2032-08-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
REINSTATEMENT 2022-10-11
REINSTATEMENT 2021-12-01
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State