Entity Name: | PROGRESS SOFTWARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Apr 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Dec 2015 (9 years ago) |
Document Number: | P38647 |
FEI/EIN Number |
042746201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Wayside Road, Suite 4, Burlington, MA, 01803-4620, US |
Mail Address: | 15 Wayside Road, Suite 4, Burlington, MA, 01803-4620, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Gupta Yogesh | President | 15 Wayside Road, Burlington, MA, 018034620 |
FOLGER Anthony | Chief Financial Officer | 15 Wayside Road, Burlington, MA, 018034620 |
Wang Stephanie | Secretary | 15 Wayside Road, Burlington, MA, 018034620 |
mark michael L | Director | 15 Wayside Road, Burlington, MA, 018034620 |
Egan Jack | Director | 15 Wayside Road, Burlington, MA, 018034620 |
Kane Charles | Director | 15 Wayside Road, Burlington, MA, 018034620 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 15 Wayside Road, Suite 4, Burlington, MA 01803-4620 | - |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 15 Wayside Road, Suite 4, Burlington, MA 01803-4620 | - |
AMENDMENT | 2015-12-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-06 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1995-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-11-17 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State