Search icon

Progressive Automotive Systems, Inc.

Company Details

Name: Progressive Automotive Systems, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Withdrawn
Effective Date: 27 May 2004 (21 years ago)
Business ID: 856054
State of Incorporation: DELAWARE
Principal Office Address: 4300 TBC WAYPALM BEACH GARDENS, FL 33410

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
BRANT WILSON Director 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL 33410
TIMOTHY J. MILLER Director 4300 TBC WAY, PALM BEACH GARDENS, FL 33410
ERIK R. OLSEN Director 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
BRIAN MACIAK Secretary 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
BRIAN MACIAK Vice President 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
KYLE BENKO Treasurer 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

Chief Financial Officer

Name Role Address
TIMOTHY J. MILLER Chief Financial Officer 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

Chief Executive Officer

Name Role Address
ERIK R. OLSEN Chief Executive Officer 4300 TBC WAY, PALM BEACH GARDENS, FL 33410

President

Name Role Address
BRANT WILSON President 4280 PROFESSIONAL CENTER DRIVE, PALM BEACH GARDENS, FL 33410

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2019-09-23 Withdrawal For Progressive Automotive Systems, Inc.
Annual Report Filed 2019-04-12 Annual Report For Progressive Automotive Systems, Inc.
Reinstatement Filed 2018-07-09 Reinstatement For Progressive Automotive Systems, Inc.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Admin Dissolution Filed 2014-12-20 Admin Dissolution: Tax
Notice to Dissolve/Revoke Filed 2014-10-13 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 2014-08-21 Notice to Dissolve/Revoke
Annual Report Filed 2014-04-07 Annual Report

Date of last update: 08 Jan 2025

Sources: Mississippi Secretary of State