Search icon

PROGRESSIVE AUTO CENTER, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE AUTO CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE AUTO CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: P93000006261
FEI/EIN Number 650384445

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

Address: 720 BALD EAGLE DR., MARCO ISLAND, FL, 34145, US
Mail Address: 720 BALD EAGLE DR., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly Michael R President 720 Bald Eagle Drive, Marco Island, FL, 34145
Kelly Lisa M Secretary 720 Bald Eagle Drive, NAPLES, FL, 34145
KELLY MICHAEL R Agent 720 BALD EAGLE DR., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-21 720 BALD EAGLE DR., MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2015-06-21 720 BALD EAGLE DR., MARCO ISLAND, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-01 720 BALD EAGLE DR., MARCO ISLAND, FL 34145 -
AMENDMENT 2013-03-05 - -
REGISTERED AGENT NAME CHANGED 2012-01-18 KELLY, MICHAEL R -
REINSTATEMENT 2001-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1996-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
JERRY HELMS & MARIO RIZZI VS BRYAN MILK, ET AL., 2D2018-0748 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000446-0001-XX

Parties

Name MARIO RIZZI
Role Appellant
Status Active
Name JERRY HELMS
Role Appellant
Status Active
Representations James M. Slater, Esq., Daniel J. Simon, Esq., KABIR LALCHANDANI, ESQ.
Name MICHAEL R. KELLY
Role Appellee
Status Active
Name PROGRESSIVE AUTO MANAGEMENT, INC.
Role Appellee
Status Active
Name BML, LLC
Role Appellee
Status Active
Name PROGRESSIVE AUTO CENTER, INC.
Role Appellee
Status Active
Name LISA KELLY
Role Appellee
Status Active
Name BRYAN MILK
Role Appellee
Status Active
Representations RACHEL A. KERLEK, ESQ., MATTHEW B. DEVISSE, ESQ., GREGORY N. WOODS, ESQ., RICHARD D. YOVANOVICH, ESQ., ALEX R. FIGARES, ESQ., EDMOND E. KOESTER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Milk’s motion for appellate attorneys’ fees is denied. Appellee/cross-appellants Michael Kelly, Lisa Kelly, Progressive Auto Management, Inc., Progressive Auto Center, Inc., and BML, LLC’s motion for appellate attorneys’ fees is denied.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-27
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 27, 2019, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Robert J. Morris, Jr., Judge Daniel H. Sleet. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-11-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY OF APPELLEES', MICHAEL R. KELLY, LISA KELLY, PROGRESSIVE AUTO MANAGEMENT, INC., PROGRESSIVE AUTO CENTER, INC., AND BML, LLC, COUNSEL (Related to Oral Argument) March 6, 2019, and March 7, 2019
On Behalf Of BRYAN MILK
Docket Date 2018-11-20
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ CROSS-REPLY BRIEF OF APPELLEES/ CROSS-APPELLANTS, MICHAEL R. KELLY, LISA KELLY, PROGRESSIVE AUTO MANAGEMENT, INC., PROGRESSIVE AUTO CENTER, INC., AND BML, LLC
On Behalf Of BRYAN MILK
Docket Date 2018-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - Cross RB (Milk) due 11/29/18
On Behalf Of BRYAN MILK
Docket Date 2018-10-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTIONS FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JERRY HELMS
Docket Date 2018-10-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY AND CROSS-ANSWER BRIEF OF APPELLANTS/CROSS-APPELLEES
On Behalf Of JERRY HELMS
Docket Date 2018-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BRYAN MILK
Docket Date 2018-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRYAN MILK
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB & Cross AB due 11/09/18 (AAs/Cross-AEs Helms & Rizzi)
On Behalf Of JERRY HELMS
Docket Date 2018-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB & Cross AB due 10/10/18 (AAs/Cross-AEs Helms & Rizzi)
On Behalf Of JERRY HELMS
Docket Date 2018-08-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER AND CROSS-INITIAL BRIEF OF APPELLEE/CROSS-APPELLANT, BRYAN MILK
On Behalf Of BRYAN MILK
Docket Date 2018-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRYAN MILK
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28- AB/CROSS ("KELLY") IB DUE 08/20/18
On Behalf Of BRYAN MILK
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Bryan Milk's motion for extension of time to serve the answer/cross-initial brief is granted, and Appellee Milk shall serve the answer/cross-initial brief by July 23, 2018.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for an extension of time to serve the answer/cross-initial brief is granted, and Appellees shall serve the answer/cross-initial brief by July 23, 2018.
Docket Date 2018-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BRYAN MILK
Docket Date 2018-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Milk's motion for an extension of time is granted, and Appellee Milk shall serve the answer/cross-initial brief by June 22, 2018.
Docket Date 2018-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS-APPEAL INITIAL BRIEF
On Behalf Of BRYAN MILK
Docket Date 2018-05-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellants' motion for leave to include condensed transcripts is granted. The appendix to the initial brief is accepted as filed.
Docket Date 2018-05-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JERRY HELMS
Docket Date 2018-05-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JERRY HELMS
Docket Date 2018-05-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO INCLUDE CONDENSED TRANSCRIPTS IN APPENDIX
On Behalf Of JERRY HELMS
Docket Date 2018-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JERRY HELMS
Docket Date 2018-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 3475 PAGES
Docket Date 2018-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - September 1, 2018 - September 16, 2018
On Behalf Of BRYAN MILK
Docket Date 2018-03-27
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellants' motion to withdraw is granted, and the Appellants' March 21, 2018, motion to dismiss or strike is withdrawn.
Docket Date 2018-03-27
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of BRYAN MILK
Docket Date 2018-03-26
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ NOTICE OF WITHDRAWAL OF MOTION TO DISMISS AND/OR STRIKE
On Behalf Of JERRY HELMS
Docket Date 2018-03-23
Type Response
Subtype Response
Description RESPONSE ~ BRYAN MILK'S RESPONSE IN OPPOSITION TO CROSS APPELLEES ' MOTION TO PISMISS AND/O R STRIKE NOTICE OF CROSS APPEAL
On Behalf Of BRYAN MILK
Docket Date 2018-03-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **WITHDRAWN**(SEE 03/27/18 ORD)CROSS-APPELLEES' MOTION TO DISMISS AND/OR STRIKE CROSS-APPELLANT BRYAN MILK'S NOTICE OF CROSS-APPEAL
On Behalf Of JERRY HELMS
Docket Date 2018-03-20
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of BRYAN MILK
Docket Date 2018-03-19
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of BRYAN MILK
Docket Date 2018-03-19
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of BRYAN MILK
Docket Date 2018-03-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of BRYAN MILK
Docket Date 2018-02-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JERRY HELMS

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430608503 2021-02-25 0455 PPS 720 Bald Eagle Dr, Marco Island, FL, 34145-2527
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105117
Loan Approval Amount (current) 105117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marco Island, COLLIER, FL, 34145-2527
Project Congressional District FL-19
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105660.1
Forgiveness Paid Date 2021-09-08
3508327306 2020-04-29 0455 PPP 720 BALD EAGLE DR, MARCO ISLAND, FL, 34145
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117602
Loan Approval Amount (current) 117602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MARCO ISLAND, COLLIER, FL, 34145-1300
Project Congressional District FL-19
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119170.03
Forgiveness Paid Date 2021-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State