Search icon

PROGRESS TESTING, INC.

Company Details

Entity Name: PROGRESS TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Feb 2016 (9 years ago)
Document Number: P99000011986
FEI/EIN Number 65-0897957
Address: 2911 Peach St, Wisconsin Rapids, WI 54494
Mail Address: 2911 Peach St, Wisconsin Rapids, WI 54494
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Bauleke, Christopher Chief Executive Officer 2911 Peach St, Wisconsin Rapids, WI 54494

Director

Name Role Address
Bauleke, Christopher Director 2911 Peach St, Wisconsin Rapids, WI 54494
Tilsley, Dean Director 2911 Peach St, Wisconsin Rapids, WI 54494
Dittersdorf, Neal Director 2911 Peach St, Wisconsin Rapids, WI 54494

President

Name Role Address
Bauleke, Christopher President 2911 Peach St, Wisconsin Rapids, WI 54494

Secretary

Name Role Address
Dittersdorf, Neal Secretary 2911 Peach St, Wisconsin Rapids, WI 54494

Treasurer

Name Role Address
Wolf, Ted Treasurer 2911 Peach St, Wisconsin Rapids, WI 54494

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000128384 PROGRESS TESTING EXPIRED 2009-06-27 2014-12-31 No data 4445 SW 35TH TERRACE, SUITE 460, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 2911 Peach St, Wisconsin Rapids, WI 54494 No data
CHANGE OF MAILING ADDRESS 2023-02-02 2911 Peach St, Wisconsin Rapids, WI 54494 No data
REGISTERED AGENT NAME CHANGED 2022-08-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2016-02-01 PROGRESS TESTING, INC. No data
NAME CHANGE AMENDMENT 2000-12-15 TEST PREP SYSTEMS, INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-02
Reg. Agent Change 2022-08-16
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-25
AMENDED ANNUAL REPORT 2018-06-12
AMENDED ANNUAL REPORT 2018-06-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State