Search icon

PROGRESSIVE THERAPY SERVICES, INC.

Company Details

Entity Name: PROGRESSIVE THERAPY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Nov 1996 (28 years ago)
Date of dissolution: 07 May 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2008 (17 years ago)
Document Number: P96000095439
FEI/EIN Number 650752364
Address: 4000 HOLLYWOOD BLVD., SUITE 540 NORTH, HOLLYWOOD, FL, 33021, US
Mail Address: 4000 HOLLYWOOD BLVD., SUITE 540 NORTH, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
LITCHMAN HARVEY L Director 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021
BERSON RICHARD S Director 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
LITCHMAN HARVEY L Treasurer 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021

President

Name Role Address
BERSON RICHARD S President 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
BERSON RICHARD S Vice President 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
IOANNOU BILL J Secretary 4000 HOLLYWOOD BLVD., # 540 N, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-05-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-23 4000 HOLLYWOOD BLVD., SUITE 540 NORTH, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2007-04-23 4000 HOLLYWOOD BLVD., SUITE 540 NORTH, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Voluntary Dissolution 2008-05-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-24
Off/Dir Resignation 2005-08-11
Off/Dir Resignation 2005-03-22
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-09
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State