Search icon

PROGRESSIVE RESTAURANT MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE RESTAURANT MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROGRESSIVE RESTAURANT MANAGEMENT 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: 28 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000020638
FEI/EIN Number 650731492

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

Address: 997 U.S. 41 BYPASS NORTH, VENICE, FL, 34285
Mail Address: 997 U.S. 41 BYPASS NORTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORZILIUS, ESQ. ERIK V Agent 997 U.S. 41 BYPASS NORTH, VENICE, FL, 34285
TSAOUSSIS PETER Director 324 BAYSHORE DRIVE, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 997 U.S. 41 BYPASS NORTH, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-04-19 997 U.S. 41 BYPASS NORTH, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-19 997 U.S. 41 BYPASS NORTH, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2003-04-23 KORZILIUS, ESQ., ERIK V -

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-29
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State