Search icon

PROGGEX, INC.

Company Details

Entity Name: PROGGEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Feb 2010 (15 years ago)
Document Number: P04000142638
FEI/EIN Number 201852050
Address: 14525 AIRPORT PKWY, CLEARWATER, FL, 33762, US
Mail Address: 14525 AIRPORT PKWY, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGGEX, INC. 401(K) PLAN 2023 201852050 2024-05-24 PROGGEX, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 14525 AIRPORT PARKWAY, SUITE 201, CLEARWATER, FL, 33762
PROGGEX, INC. 401(K) PLAN 2022 201852050 2023-06-05 PROGGEX, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 14525 AIRPORT PARKWAY, SUITE 201, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2021 201852050 2022-07-11 PROGGEX, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 14525 AIRPORT PARKWAY, SUITE 201, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2022-07-10
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-10
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2020 201852050 2021-06-01 PROGGEX, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 14525 AIRPORT PARKWAY, SUITE 201, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-26
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2019 201852050 2020-09-17 PROGGEX, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 14525 AIRPORT PARKWAY, SUITE 201, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2020-09-16
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-16
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2018 201852050 2019-08-13 PROGGEX, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 935 MAIN STREET, SUITE D-3, SAFETY HARBOR, FL, 34695

Signature of

Role Plan administrator
Date 2019-08-12
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2017 201852050 2018-07-18 PROGGEX, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 935 MAIN STREET, SUITE D-3, SAFETY HARBOR, FL, 34695

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2016 201852050 2017-10-05 PROGGEX, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 935 MAIN STREET, SUITE D-3, SAFETY HARBOR, FL, 34695

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2015 201852050 2016-07-25 PROGGEX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7277965151
Plan sponsor’s address 935 MAIN STREET, SUITE D-3, SAFETY HARBOR, FL, 34695

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature
PROGGEX, INC. 401(K) PLAN 2014 201852050 2015-09-23 PROGGEX, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541513
Sponsor’s telephone number 7275380830
Plan sponsor’s address 28050 US HIGHWAY 19 NOTH, SUITE 502, CLEARWATER, FL, 33761

Signature of

Role Plan administrator
Date 2015-09-23
Name of individual signing JIM STROH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
STROH JAMES H Agent 14525 AIRPORT PKWY, CLEARWATER, FL, 33762

Director

Name Role Address
STROH JAMES Director 14525 AIRPORT PKWY, CLEARWATER, FL, 337622915

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 14525 AIRPORT PKWY, STE 201, CLEARWATER, FL 33762 No data
CHANGE OF MAILING ADDRESS 2020-06-09 14525 AIRPORT PKWY, STE 201, CLEARWATER, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 14525 AIRPORT PKWY, STE 201, CLEARWATER, FL 33762 No data
CANCEL ADM DISS/REV 2010-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State