Search icon

PROGRESSIVE ADJUSTING COMPANY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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: 01 Apr 2025

Sources: Florida Department of State