Search icon

PROGRESS WHOLESALE OF AMERICA, INC.

Headquarter

Company Details

Entity Name: PROGRESS WHOLESALE OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P93000000688
FEI/EIN Number 65-0377660
Address: 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819
Mail Address: 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PROGRESS WHOLESALE OF AMERICA, INC., NEW YORK 2105166 NEW YORK

Agent

Name Role Address
SOUZA, ANTONIO JOSE Agent 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819

President

Name Role Address
SOUSA, ANTONIO J President 10218 NEWINGTON DR., ORLANDO, FL 32836

Director

Name Role Address
SOUSA, ANTONIO J Director 10218 NEWINGTON DR., ORLANDO, FL 32836

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-24 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-24 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2000-04-24 7802 KINGSPOINT PARKWAY, #101, ORLANDO, FL 32819 No data
AMENDMENT 1999-12-23 No data No data
AMENDMENT 1999-06-07 No data No data
REGISTERED AGENT NAME CHANGED 1998-02-02 SOUZA, ANTONIO JOSE No data
AMENDMENT 1997-12-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000055224 LAPSED CIO 01 9094 CIRCUIT CT 9YH JUD CIR ORANGE 2001-10-29 2006-12-10 $3,539,011.74 T&W FUNDING CO XII LLC, C/O FINOVA LOAN ADMINISTRATION, P O BOX 4956, SALT LAKE CITY UT 84130-0028
J01000058871 LAPSED CI-00-7565-32 ORANGE COUNTY CIRCUIT COURT 2001-08-30 2006-12-06 $$135,640.55 BANKUNITED, FSB, 255 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-04-24
Amendment 1999-12-28
Amendment 1999-06-07
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-02
Amendment 1997-12-02
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State