Search icon

PROGRESS SOFTWARE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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