Search icon

PROGRESS CORP. - Florida Company Profile

Company Details

Entity Name: PROGRESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESS CORP. 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: 10 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000050717
FEI/EIN Number 47-1093786

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

Address: 1444 BISCAYNE BLVD, MIAMI, FL, 33132, US
Mail Address: 1444 BISCAYNE BLVD, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLAN C HECTOR J President 1860 N PINE ISLAND RD, PLANTATION, FL, 33322
ISABEL ISIS Agent 1860 N PINE ISLAND RD, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2015-09-28 - -
NAME CHANGE AMENDMENT 2015-03-19 PROGRESS CORP. -
AMENDMENT 2014-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 1444 BISCAYNE BLVD, SUITE 111, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2014-08-18 1444 BISCAYNE BLVD, SUITE 111, MIAMI, FL 33132 -

Documents

Name Date
Off/Dir Resignation 2015-10-12
Amendment 2015-09-28
Off/Dir Resignation 2015-03-19
Name Change 2015-03-19
ANNUAL REPORT 2015-03-13
Amendment 2014-11-20
Domestic Profit 2014-06-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State