Search icon

PROGRESSIVE, FUNCTIONALLY-INTEGRATED TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE, FUNCTIONALLY-INTEGRATED TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE, FUNCTIONALLY-INTEGRATED TECHNICAL SOLUTIONS, 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000020766
FEI/EIN Number 650397634

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

Address: 2731 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 2731 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLE JUDI D President 2731 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062
TEMPLE JUDI D Agent 2731 NE 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000096267 PROFITS, INC. EXPIRED 2014-09-21 2019-12-31 - 1921 NW 104TH AVENUE, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 2731 NE 14TH STREET CAUSEWAY, UNIT 1005A, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 2731 NE 14TH STREET CAUSEWAY, UNIT 1005A, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2018-04-23 2731 NE 14TH STREET CAUSEWAY, UNIT 1005A, POMPANO BEACH, FL 33062 -
REINSTATEMENT 2014-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1994-05-01 TEMPLE, JUDI D -

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-04-18
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
CORAPREIWP 2009-08-31
ANNUAL REPORT 2005-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State