Search icon

PROGRESSIVE SCREEN SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE SCREEN SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE SCREEN SYSTEMS, 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: 30 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000100064
FEI/EIN Number 201412689

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

Address: 2305 60th Drive East, Bradenton, FL, 34203, US
Mail Address: 2305 60th Drive East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES ARTHUR J Manager 2305 60th Drive East, Bradenton, FL, 34203
JAMES ARTHUR Agent 2305 60th Drive East, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2305 60th Drive East, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2305 60th Drive East, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2014-04-30 2305 60th Drive East, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2010-01-08 JAMES, ARTHUR -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-01-08
REINSTATEMENT 2009-11-02
REINSTATEMENT 2008-06-30
ANNUAL REPORT 2006-07-10
ANNUAL REPORT 2005-02-02
Domestic Profit 2004-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State