Entity Name: | PROGRESSIVE PLUMBING SUPPLY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROGRESSIVE PLUMBING SUPPLY 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: | 06 Mar 2008 (17 years ago) |
Date of dissolution: | 16 Sep 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2016 (9 years ago) |
Document Number: | P08000024111 |
FEI/EIN Number |
800157474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL, 33186 |
Mail Address: | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL, 33186 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LUIS E | President | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL, 33186 |
GONZALEZ LUIS E | Agent | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-15 | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2010-11-15 | 12250 S.W. 132ND CT., UNIT 112, MIAMI, FL 33186 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-09-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-03-16 |
ADDRESS CHANGE | 2010-11-15 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State