Search icon

PROGRESSIVE TAX SERVICE INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE TAX SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE TAX SERVICE 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: 24 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: P13000078966
FEI/EIN Number 464479321

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

Address: 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS MARVIN President 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
JONES GENOLA Agent 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 401 EAST LAS OLAS BLVD, SUITE 1416, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2025-01-03 401 EAST LAS OLAS BLVD, SUITE 1416, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 401 EAST LAS OLAS BLVD, SUITE 1416, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1600 NW 3RD AVE SUITE 108, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-02-01 1600 NW 3RD AVE SUITE 108, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 11820 MIRAMAR PKWY SUITE 210, Miramar, FL 33025 -
REGISTERED AGENT NAME CHANGED 2023-01-20 JONES, GENOLA -
REINSTATEMENT 2020-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2016-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-07-03
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-22
Reg. Agent Change 2017-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State