Search icon

PROGRESSIVE MORTGAGE, INC. - Florida Company Profile

Company Details

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

PROGRESSIVE MORTGAGE, 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: 19 Sep 1996 (29 years ago)
Date of dissolution: 05 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2007 (18 years ago)
Document Number: P96000078226
FEI/EIN Number 593405675

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

Address: 1132-A N. FERDON BLVD., CRESTVIEW, FL, 32536
Mail Address: 1132-A N. FERDON BLVD., CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEY KEVIN M President 1132 NORTH FERDON BLVD, CRESTVIEW, FL, 32536
LANCASTER JILL J Secretary 191 ADAMS DR., CRESTVIEW, FL, 32536
JOSEY KEVIN M Agent 1132 NORTH FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-19 1132 NORTH FERDON BLVD, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 1998-11-16 JOSEY, KEVIN M -

Documents

Name Date
Voluntary Dissolution 2007-03-05
ANNUAL REPORT 2006-05-19
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-22
Reg. Agent Change 1998-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State