Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PROGRESSIVE ADVANCED INSURANCE COMPANY

Filing Information
P30227 62-0484104 07/06/1990 OH ACTIVE REINSTATEMENT 02/28/2008
Principal Address
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Changed: 02/28/2008
Mailing Address
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Changed: 02/28/2008
Registered Agent Name & Address CHIEF FINANCIAL OFFICER
200 E. GAINES ST.
TALLAHASSEE, FL 32399

Address Changed: 04/15/2013
Officer/Director Detail Name & Address

Title Asst. Secretary

Mischlich, Gregory F
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director, VP

Esposito, Michael V
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Gura, Brian J
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Witalec, Daniel J
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title President, Director

Friesen, Meghan LM
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Director

Stadelbauer, Jr., Frederick L
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Secretary

Uth, Michael R
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Title Treasurer

Witalec, Daniel J
6300 WILSON MILLS ROAD
MAYFIELD VILLAGE, OH 44143

Annual Reports
Report YearFiled Date
2022 05/18/2022
2023 04/28/2023
2024 04/28/2024

Document Images
04/28/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
05/18/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/28/2019 -- ANNUAL REPORT View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
04/10/2015 -- ANNUAL REPORT View image in PDF format
04/12/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/21/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
08/03/2009 -- ANNUAL REPORT View image in PDF format
02/28/2008 -- REINSTATEMENT View image in PDF format
06/21/2006 -- Name Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
01/10/2002 -- Amendment View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/28/2000 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- Name Change View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format