Search icon

PROGRESSIVE ADJUSTING COMPANY, INC.

Company Details

Entity Name: PROGRESSIVE ADJUSTING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1990 (35 years ago)
Date of dissolution: 23 Aug 2005 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Aug 2005 (19 years ago)
Document Number: P28570
FEI/EIN Number 34-1574447
Address: 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143
Mail Address: 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH 44143-2182
Place of Formation: OHIO

Vice President

Name Role Address
KUSMER, JAMES L Vice President 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH 44143
TOBOL, MARGARET A Vice President 500 N. STATE COLLEGE BLVD., SUITE1450, ORANGE, CA 92868
BASCH, JEFFREY W Vice President 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143
KING, THOMAS A Vice President 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143
JARRETT, CHARLES E Vice President 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143

Treasurer

Name Role Address
TOBOL, MARGARET A Treasurer 500 N. STATE COLLEGE BLVD., SUITE1450, ORANGE, CA 92868

President

Name Role Address
ROSE, STANN M President 10940 WHITE ROCK RD., RANCHO CORDOVA, CA 95670

Director

Name Role Address
ROSE, STANN M Director 10940 WHITE ROCK RD., RANCHO CORDOVA, CA 95670

Secretary

Name Role Address
ROSE, STANN M Secretary 10940 WHITE ROCK RD., RANCHO CORDOVA, CA 95670

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143 No data
CHANGE OF MAILING ADDRESS 1992-07-02 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143 No data

Documents

Name Date
Withdrawal 2005-08-23
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-03-28
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-05-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State