Entity Name: | PROGRESSIVE ADJUSTING COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 13 Mar 1990 (35 years ago) |
Date of dissolution: | 23 Aug 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 23 Aug 2005 (20 years ago) |
Document Number: | P28570 |
FEI/EIN Number |
341574447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH, 44143, US |
Mail Address: | 6300 WILSON MILLS ROAD, MAYFIELD VILLAGE, OH, 44143-2182 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
KUSMER JAMES L | Vice President | 6300 WILSON MILLS RD., MAYFIELD VILLAGE, OH, 44143 |
TOBOL MARGARET A | Treasurer | 500 N. STATE COLLEGE BLVD., SUITE1450, ORANGE, CA, 92868 |
ROSE STANN M | President | 10940 WHITE ROCK RD., RANCHO CORDOVA, CA, 95670 |
ROSE STANN M | Director | 10940 WHITE ROCK RD., RANCHO CORDOVA, CA, 95670 |
ROSE STANN M | Secretary | 10940 WHITE ROCK RD., RANCHO CORDOVA, CA, 95670 |
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 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-19 | 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143 | - |
CHANGE OF MAILING ADDRESS | 1992-07-02 | 6300 WILSON MILLS RD, MAYFIELD VILLAGE, OH 44143 | - |
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: 01 Apr 2025
Sources: Florida Department of State