Entity Name: | PROGRESSIVE TRAINING TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PROGRESSIVE TRAINING TEAM, 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: | 07 Dec 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Apr 2015 (10 years ago) |
Document Number: | P94000089054 |
FEI/EIN Number |
593292450
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7412 SOUTH DESOTO STREET, TAMPA, FL, 33616 |
Mail Address: | 7412 SOUTH DESOTO STREET, TAMPA, FL, 33616 |
ZIP code: | 33616 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAKNIN DROR | President | 7412 SOUTH DESOTO STREET, TAMPA, FL, 33616 |
VAKNIN DROR | Agent | 7412 SOUTH DESOTO STREET, TAMPA, FL, 33616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-04-30 | VAKNIN, DROR | - |
REINSTATEMENT | 2015-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-04-28 | 7412 SOUTH DESOTO STREET, TAMPA, FL 33616 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-28 | 7412 SOUTH DESOTO STREET, TAMPA, FL 33616 | - |
CHANGE OF MAILING ADDRESS | 2003-04-28 | 7412 SOUTH DESOTO STREET, TAMPA, FL 33616 | - |
REINSTATEMENT | 1999-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-15 |
REINSTATEMENT | 2015-04-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State