Search icon

AMERICAN PROGRESS INC - Florida Company Profile

Company Details

Entity Name: AMERICAN PROGRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PROGRESS 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: 12 Nov 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P19000087414
FEI/EIN Number 84-4138750

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

Address: 1532 buckeye falls way, orlando, FL, 32824, US
Mail Address: 1532 buckeye falls way, orlando, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ ALBAN R President 3231 FOREST OAKS CT, WINTER PARK, FL, 32792
ACOSTA ELY R Agent 1532 buckeye falls way, orlando, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 1532 buckeye falls way, orlando, FL 32824 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 1532 buckeye falls way, orlando, FL 32824 -
CHANGE OF MAILING ADDRESS 2021-01-12 1532 buckeye falls way, orlando, FL 32824 -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 ACOSTA, ELY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
Amendment 2022-05-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-10-09
Domestic Profit 2019-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State