Search icon

PROGRESSIVE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE MEDICAL SERVICES, 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: 02 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P92000008582
FEI/EIN Number 650414042

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

Address: 2718 W. 78TH ST, HIALEAH, FL, 33016-2771
Mail Address: 2718 W. 78TH ST, HIALEAH, FL, 33016-2771
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAPON RAFAEL A Director 19701 W OAKMONT DR, MIAMI, FL, 33015
LAPON RAFAEL A President 19701 W OAKMONT DR, MIAMI, FL, 33015
LAPON RAFAEL Agent 7545 W 24 AVENUE, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 2718 W. 78TH ST, HIALEAH, FL 33016-2771 -
CHANGE OF MAILING ADDRESS 2001-05-22 2718 W. 78TH ST, HIALEAH, FL 33016-2771 -
REINSTATEMENT 1997-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 1997-11-10 7545 W 24 AVENUE, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 1997-11-10 LAPON, RAFAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
NAME CHANGE AMENDMENT 1993-02-08 PROGRESSIVE MEDICAL SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900005975 LAPSED 03-6515 CC-05 COUNTY CRT FOR MIAMI-DADE 2003-07-28 2008-08-21 $15314.76 AIR PRODUCTS & CHEMICALS, INC., 7201 HAMILTON BLVD, ALLENTOWN, PA 19195
J02000047062 LAPSED 01-24105-CA01-8 MIAMI-DADE COURT 2002-01-14 2007-02-07 $100,728.75 GRAHAM-FIELD INC, 2935 NE PARKWAY STE C, ATLANTA GA 30360

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-04
REINSTATEMENT 1997-11-10
ANNUAL REPORT 1996-06-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State