-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Q6jPNEkKs3aDdGOAk7TnTwpDWbQsA/8Fgut9QXa1rJnFQgIR2ehkpChVEgGnUqjA wvo1VzCfme/i4rASj/KCLw== 0001094093-05-000326.txt : 20051115 0001094093-05-000326.hdr.sgml : 20051115 20051114174511 ACCESSION NUMBER: 0001094093-05-000326 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 20051114 ITEM INFORMATION: Entry into a Material Definitive Agreement ITEM INFORMATION: Termination of a Material Definitive Agreement ITEM INFORMATION: Departure of Directors or Principal Officers; Election of Directors; Appointment of Principal Officers ITEM INFORMATION: Financial Statements and Exhibits FILED AS OF DATE: 20051115 DATE AS OF CHANGE: 20051114 FILER: COMPANY DATA: COMPANY CONFORMED NAME: FLORIDA POWER CORP / CENTRAL INDEX KEY: 0000037637 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 590247770 STATE OF INCORPORATION: FL FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03274 FILM NUMBER: 051203326 BUSINESS ADDRESS: STREET 1: 3201 34TH ST SOUTH STREET 2: ONE PROGRESS PLAZA CITY: ST PETERSBURG STATE: FL ZIP: 33701 BUSINESS PHONE: 7278205151 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CAROLINA POWER & LIGHT CO CENTRAL INDEX KEY: 0000017797 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 560165465 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-03382 FILM NUMBER: 051203327 BUSINESS ADDRESS: STREET 1: 411 FAYETTEVILLE ST CITY: RALEIGH STATE: NC ZIP: 27601 BUSINESS PHONE: 9195466111 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PROGRESS ENERGY INC CENTRAL INDEX KEY: 0001094093 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRIC SERVICES [4911] IRS NUMBER: 562155481 STATE OF INCORPORATION: NC FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-15929 FILM NUMBER: 051203325 BUSINESS ADDRESS: STREET 1: 410 S WILMINGTON ST CITY: RALEIGH STATE: NC ZIP: 27601 BUSINESS PHONE: 9195466463 MAIL ADDRESS: STREET 1: 410 S WILMINGTON ST CITY: RALEIGH STATE: NC ZIP: 27601 FORMER COMPANY: FORMER CONFORMED NAME: CP&L ENERGY INC DATE OF NAME CHANGE: 20000314 FORMER COMPANY: FORMER CONFORMED NAME: CP&L HOLDINGS INC DATE OF NAME CHANGE: 19990830 8-K 1 eightk.htm CURRENT REPORT

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549

FORM 8-K

CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934

Date of Report (Date of earliest event reported): November 14, 2005

Commission File Number Exact names of registrants as specified in their
charters, address of principal executive offices,
telephone number and state of incorporation
    IRS Employer
Identification Number
1-15929
       
       
       
       

 1-3382
       
       
       
       
       

 1-3274
PROGRESS ENERGY, INC.
410 South Wilmington Street
Raleigh, North Carolina 27601-1748
Telephone: (919) 546-6111
State of Incorporation: North Carolina

CAROLINA POWER & LIGHT COMPANY
d/b/a Progress Energy Carolinas, Inc.
410 South Wilmington Street
Raleigh, North Carolina 27601-1748
Telephone: (919) 546-6111
State of Incorporation: North Carolina

FLORIDA POWER CORPORATION
d/b/a Progress Energy Florida, Inc.
100 Central Avenue
St. Petersburg, Florida 33701-3324
Telephone: (727) 820-5151
State of Incorporation: Florida


56-2155481





56-0165465






59-0247770
  None    

  (Former Name or Former Address, if Changed Since Last Report)   

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:

|_| Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

|_| Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

|_| Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

|_| Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

This combined Form 8-K is filed separately by three registrants: Progress Energy, Inc., Carolina Power & Light Company d/b/a Progress Energy Carolinas, Inc. and Florida Power Corporation d/b/a Progress Energy Florida, Inc. Information contained herein relating to any individual registrant is filed by such registrant solely on its own behalf, and is not, and shall not, be deemed to be filed or disclosed by any other registrant.


SECTION 1 – REGISTRANT’S BUSINESS AND OPERATIONS

ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT

On November 14, 2005, Geoffrey S. Chatas, Executive Vice President and Chief Financial Officer of Progress Energy, Inc. (the “Company”) resigned as officer of the Company and its subsidiaries effective the close of business on November 14, 2005 to pursue other interests. The separation of the Company and Mr. Chatas did not involve any issues with the Company’s accounting, financial statements or internal controls.

Mr. Chatas will remain with the Company for transitional purposes through the beginning of 2006. At the conclusion of the transitional time, and upon Mr. Chatas’ departure, Mr. Chatas’ employment will be terminated pursuant to the terms of the Employment Agreement dated January 8, 2004 between him and Progress Energy Service Company, LLC (“PESC”), a subsidiary of the Company. Under the terms of the Employment Agreement, Mr. Chatas will be entitled to salary continuance and other severance benefits. The Employment Agreement was filed as Exhibit 10c(28) to the Company’s Annual Report on Form 10-K for the year ended December 31, 2003 (filed March 12, 2004).

In addition to the salary continuance and other severance benefits discussed above, the Company has entered into an agreement with Mr. Chatas whereby Mr. Chatas will be able to participate in certain aspects of the Company’s relocation program pertaining to the sale of Mr. Chatas’ house. Additionally, the agreement provides that Mr. Chatas will not be required to repay expenses incurred by the Company in connection with Mr. Chatas’ relocation to Raleigh, North Carolina. A copy of the agreement is attached to this Form 8-K as Exhibit 99.1.

ITEM 1.02 TERMINATION OF MATERIAL DEFINITIVE AGREEMENT.

The information set forth under “ITEM 1.01 TERMINATION OF MATERIAL DEFINITIVE AGREEMENT” is incorporated herein by reference.

SECTION 5 – CORPORATE GOVERNANCE AND MANAGEMENT

ITEM 5.02 DEPARTURE OF DIRECTORS OR PRINCIPAL OFFICERS; ELECTION OF DIRECTORS; APPOINTMENT OF PRINCIPAL OFFICERS.

The information set forth under “ITEM 1.01 ENTRY INTO A MATERIAL DEFINITIVE AGREEMENT” is incorporated herein by reference.

On November 14, 2005, Peter M. Scott III, President and Chief Executive Officer of PESC, was appointed Chief Financial Officer of the Company and its subsidiaries. The terms of Mr. Scott’s employment agreement effective August 1, 2000 between him and PESC remain unchanged. The form of employment agreement was filed as Exhibit 10v to the Company’s Quarterly Report on Form 10-Q for the quarterly period ended September 30, 2000 (filed November 14, 2000), and a description of the material terms of the agreement contained in the Company’s 2005 Proxy Statement on Schedule 14A (filed March 31, 2005) is incorporated herein by reference. Mr. Scott is 55 years old, and the description of Mr. Scott’s business experience for the past five years, including all positions and offices held within the Company, contained in the Company’s Annual Report on Form 10-K for the year ended December 31, 2004 (filed March 16, 2005) is incorporated herein by reference.

SECTION 9 – FINANCIAL STATEMENTS AND EXHIBITS

ITEM 9. FINANCIAL STATEMENTS AND EXHIBITS.

      (c)      Exhibits

               99.1      General Release & Severance Agreement dated November 14, 2005 by and between Geoffrey S. Chatas and Progress Energy Service Company, LLC


SIGNATURES

        Pursuant to the requirements of the Securities Exchange Act of 1934, the registrants have duly caused this report to be signed on their behalf by the undersigned hereunto duly authorized.

PROGRESS ENERGY, INC.
Registrant



By: /s/ Frank A. Schiller
             Frank A. Schiller
             Assistant Secretary


CAROLINA POWER & LIGHT COMPANY
d/b/a PROGRESS ENERGY CAROLINAS, INC.
Registrant


By: /s/ Frank A. Schiller
             Frank A. Schiller
             General Counsel and Assistant Secretary


FLORIDA POWER CORPORATION
d/b/a PROGRESS ENERGY FLORIDA, INC.
Registrant


By: /s/ Frank A. Schiller
             Frank A. Schiller
             General Counsel and Secretary


Date: November 14, 2005

EX-99 2 agmt.htm EXHIBIT 99.1

GENERAL RELEASE & SEVERANCE AGREEMENT

This GENERAL RELEASE & SEVERANCE AGREEMENT (“AGREEMENT”) is made and entered into by Geoffrey S. Chatas (“Employee”) and Progress Energy Service Company, LLC (“the Company”).

In consideration of the termination benefits provided to Employee under the Employment Agreement between Progress Energy Service Company and Geoff Chatas dated January 8, 2004 (“the Employment Agreement”), and by signing this AGREEMENT, the parties agree as follows:

1. SEPARATION FROM EMPLOYMENT. Employee shall resign as an officer of the Company and its subsidiaries effective at the close of business on November 14, 2005; however, Employee shall remain employed under the Employment Agreement until January 6, 2006 (“Separation Date”). Between November 14, 2005 and January 6, 2006 Employee shall make himself available to provide transition support and assistance as reasonably requested by the Company.

2. TERMINATION BENEFITS. In consideration for signing this GENERAL RELEASE, the Company agrees to pay Employee termination benefits in accordance with the terms of the Employment Agreement for a termination without cause as set forth in Paragraph 9(a)(ii) and other relevant provisions of the Employment Agreement. In addition, the Company and Employee agree that:

  (a) Employee shall be eligible to participate in the Progress Energy, Inc. sponsored Management Incentive Compensation Plan, subject to its terms, for the 2005 plan year.

  (b) Pursuant to the terms of the Progress Energy, Inc. 2002 Equity Incentive Plan, Employee shall be permitted to exercise all stock options that have vested under the Equity Incentive Plan on or before the Separation Date within thirty-six (36) months following the Separation Date.

  (c) The Company shall provide the following relocation benefits to Employee:

  (i) Employee shall be allowed a six-month period following the Separation Date in which to market his residence. If an offer is received during the six-month period, Employee shall receive 2% of the sales price up to a maximum of Thirty Thousand dollars ($30,000.00). If Employee’s residence is not sold during the six-month period, the Company will acquire the residence at the appraised value. The appraised value will be determined based on the average of two appraisals, provided the values of the appraisals are within 5% of each other. If the value of the two appraisals are not within 5% of each other, a third appraisal will be requested and the three values will be averaged.

  (ii) Employee shall not be required to reimburse the Company for any relocation expenses incurred between January 7, 2005 and January 6, 2006.

3.               GENERAL RELEASE OF CLAIMS.

  (a) Release by Employee. IN CONSIDERATION OF THE TERMINATION BENEFITS PROVIDED BY THE COMPANY UNDER THE EMPLOYMENT AGREEMENT AND THE BENEFITS AND THE MUTUAL RELEASE PROVIDED HEREIN, EMPLOYEE HEREBY RELEASES THE COMPANY, ITS PARENT, SUBSIDIARIES AND AFFILIATES, AND ITS PAST, PRESENT AND FUTURE PREDECESSORS, SUCCESSORS, ASSIGNS, OFFICERS, DIRECTORS, EMPLOYEES, AGENTS, EMPLOYEE BENEFIT PLANS AND PLAN ADMINISTRATORS FROM ALL CLAIMS AND WAIVES ALL RIGHTS EMPLOYEE MAY HAVE OR CLAIM TO HAVE RELATING TO EMPLOYEE’S EMPLOYMENT WITH THE COMPANY, ITS SUBSIDIARIES AND AFFILIATES, OR EMPLOYEE’S SEPARATION THEREFROM, arising from events which have occurred up to the date Employee executes this AGREEMENT, including but not limited to, claims, whether previously known or later discovered, for relief, including but not limited to, front pay, back pay, compensatory damages, punitive damages, injunctive relief, attorneys’ fees and costs or any other remedy, arising under: (i) the Age Discrimination In Employment Act of 1967, as amended, (“ADEA”); (ii) the Employee Retirement Income Security Act of 1974, as amended, (“ERISA”); (iii) Title VII of the Civil Rights Act of 1964, as amended; (iv) the Energy Reorganization Act and Atomic Energy Act, both as amended; (v) the Americans With Disabilities Act (“ADA”); (vi) any wrongful termination claim under any state or federal law; (vii) claims for benefits under any employee benefit plan maintained by the Company related to service credits or other issues; (viii) claims under the Older Workers Benefit Protection Act of 1990 (“OWBPA”); and (ix) any other federal, state or local law. Notwithstanding the above, this GENERAL RELEASE shall not apply to claims under the North Carolina Workers’ Compensation Act.

  (b) Release by the Company. IN CONSIDERATION FOR THE MUTUAL RELEASE PROVIDED HEREIN, THE COMPANY RELEASES EMPLOYEE FROM ALL CLAIMS AND WAIVES ALL RIGHTS, KNOWN OR UNKNOWN, IT MAY HAVE OR CLAIM TO HAVE RELATING TO HIS EMPLOYMENT WITH THE COMPANY arising from events which have occurred up to the date Employee executes this AGREEMENT, including but not limited to, claims, whether previously known or later discovered, for relief, including but not limited to, claims for compensatory damages, punitive damages, injunctive relief, attorneys’ fees and costs or any other remedy arising under federal, state or local law.

4. COVENANT NOT TO SUE. To the extent allowed by law, Employee further agrees not to sue the Company, its parent, subsidiaries and affiliates, or its past, present or future successors, assigns, officers, directors, employees, agents or employee benefit plans or plan administrators on any of the released claims or join as a party with others who may sue on any such claims. The Company agrees not to sue Employee on any of the released claims.

5. CERTIFICATION REGARDING INTERNAL CONTROLS. Employee hereby certifies that he is not aware of any control weaknesses, compliance issues or accounting issues that have not been previously disclosed in writing to both the Company’s Chief Executive Officer and its General Counsel or have been specifically identified and recognized as an issue in the Sarbanes-Oxley Section 404 process.

6. INDEMNIFICATION.

  (a) The Company will indemnify, defend and hold harmless Employee against (i) reasonable expenses, including attorneys’ fees, incurred in connection with any threatened, pending or completed action, suit or proceeding (including appeals), whether civil, criminal, administrative, investigative or arbitrative, seeking to hold him liable for actions Employee took as a Company officer or employee, and (ii) any judgment, money decree, fine, tax, penalty or settlement for which Employee may have become liable in any such action, suit or proceeding.

  (b) Notwithstanding any other provision of this Agreement, the Company shall not indemnify Employee against liability or expense he may incur on account of his activities which were at the time taken known or believed by him to be in conflict with the best interests of the Company or the Company’s affiliates. Furthermore, the Company shall not indemnify Employee with respect to any liability arising out of an unlawful distribution or any transaction from which Employee derived an improper personal benefit.

7. COOPERATION IN LITIGATION. Employee agrees that he will make reasonable efforts to cooperate with, and make himself available at mutually convenient times and locations to the Company as may be necessary to assist with litigation, claims or disputes involving the Company or any of its affiliates that may arise concerning decisions or actions about which he has knowledge. In connection with such litigation, dispute or claim, Employee, at mutually convenient times and locations, will participate in interviews, testify at hearings and provide other information as requested by the Company or its counsel. The Company agrees to reimburse Employee for reasonable costs and expenses, including but not limited to, travel and reasonable attorneys’ fees incurred in connection with the foregoing.

8. TRANSITION BENEFIT ACKNOWLEDGEMENT. Employee acknowledges that the benefits available to Employee under the Employment Agreement and this AGREEMENT are of greater value than the termination benefits which Employee would be entitled to receive if Employee did not sign this AGREEMENT. Employee understands that nothing in this AGREEMENT will affect Employee’s rights to receive other accrued benefits otherwise available to Employee under applicable Company policies.

9. REGULATORY RESPONSIBILITIES. Employee acknowledges that this AGREEMENT does not restrain Employee’s rights or the rights of the Company to report or provide information to the Nuclear Regulatory Commission (“NRC”) (including possible violations or requirements imposed under the Atomic Energy Act or the Energy Reorganization Act, any nuclear safety concern or any workplace safety concern), to the Occupational Safety and Health Administration (concerning workplace safety or compliance with the Sarbanes-Oxley Act of 2002), the Securities and Exchange Commission (concerning financial disclosure concerns) or any other governmental agency with jurisdiction over such matters.

10. REVIEW PERIOD. Employee was provided with an initial draft of this AGREEMENT on November 10, 2005 and understands that the Company desires that he have adequate time and opportunity to review and understand the consequences of entering into it. Employee understands that Employee has the right and the Company encourages Employee: (i) to consult with an attorney prior to executing this AGREEMENT; and (ii) that Employee has at least 45 days following November 10, 2005 within which to consider signing it. In the event that Employee does not return and execute a copy of the AGREEMENT within 45 days of receipt, Employee understands that Employee will not be eligible for the termination benefits provided by the Employment Agreement or the benefits provided herein.

11. NO MITIGATION. None of the benefits contained herein shall be subject to any mitigation obligation on Employee’s part, or be terminated or diminished if Employee should accept other employment after the Separation Date.

12. NON-DISPARAGMENT. Neither the Employee nor any officer, director or any other authorized spokesperson of the Company shall state or otherwise publish anything about the other party which would adversely affect the reputation, image or business relationships and goodwill of the other party in its/his market and community at large.

13. DISCLAIMER OF LIABILITY. Employee and Company acknowledge that this AGREEMENT is intended to avoid all litigation relating to Employee’s employment with the Company and Employee’s separation therefrom; therefore, it is not to be considered as the Company’s admission of any liability to Employee — liability which the Company denies, nor is it intended to be an admission by Employee of any liability or wrongdoing of Employee – liability which Employee denies.

14. ACKNOWLEDGEMENT OF UNDERSTANDING. Employee represents that Employee has carefully read the entire AGREEMENT, fully understands its consequences, and knowingly and voluntarily enters into it. Employee further certifies that neither the Company nor any of its agents, representatives or attorneys have made any representations to Employee concerning the terms or effects of this AGREEMENT other than those contained herein.

15. SEVERABILITY. If a court of competent jurisdiction holds that any provision or sub-part thereof contained in the AGREEMENT is invalid, illegal or unenforceable, that invalidity, illegality or unenforceability shall not affect any other provision in the AGREEMENT.

16. REVOCATION. Employee understands that Employee may revoke the AGREEMENT during the seven-day period immediately following its execution. The AGREEMENT will not become effective or enforceable until the revocation period has expired. To revoke the AGREEMENT, a written notice of revocation must be delivered to the Company addressed to: Vice President — Human Resources, Progress Energy Service Company, LLC, 410 S. Wilmington Street, Raleigh, North Carolina, 27601. Employee further understands that if Employee exercises Employee’s right to revoke the AGREEMENT during the seven-day revocation period, Employee will forfeit any and all rights Employee might otherwise have to the termination benefits provided herein and by the Employment Agreement.

17. CHOICE OF LAW. This AGREEMENT will be governed by North Carolina law and the applicable provisions of federal law, including but not limited to the ADEA, ERISA, the Civil Rights Act of 1964, the Energy Reorganization Act, the Atomic Energy Act, ADA, and the OWBPA.

18. ASSIGNABILITY. Employee agrees that this AGREEMENT constitutes an agreement between Employee and the Company. The AGREEMENT shall apply to, be binding upon and inure to the benefit of Employee’s successors, assigns, heirs and other representatives.

In witness whereof, Employee has signed this AGREEMENT on the day and year written below.

       /s/ Geoffrey S. Chatas
        Geoffrey S. Chatas

        November 14, 2005
        Date

        /s/ Peter M. Scott III
        PROGRESS ENERGY SERVICE COMPANY, LLC

 By: Peter M. Scott III
        President and Chief Executive Officer

        November 14, 2005
        Date
-----END PRIVACY-ENHANCED MESSAGE-----