TRILLIUM SOFTWARE, INC. - Florida Company Profile

Entity Name: | TRILLIUM SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2004 (22 years ago) |
Date of dissolution: | 26 Aug 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2024 (a year ago) |
Document Number: | F04000000372 |
FEI/EIN Number | 043499339 |
Address: | 1700 District Avenue, SUITE 300, Burlington, MA, 01803, US |
Mail Address: | 1700 DISTRICT AVE, SUITE 300, BURLINGTON, MA, 01803 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Rogers Joseph D | President | 1700 District Avenue, Burlington, MA, 01803 |
Smith Jason A | Director | 1700 District Avenue, Burlington, MA, 01803 |
Zajac Craig P | Secretary | 1700 District Avenue, Burlington, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1700 District Avenue, SUITE 300, Burlington, MA 01803 | - |
REGISTERED AGENT CHANGED | 2024-08-26 | REGISTERED AGENT REVOKED | - |
REINSTATEMENT | 2023-06-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-03 | 1700 District Avenue, SUITE 300, Burlington, MA 01803 | - |
NAME CHANGE AMENDMENT | 2016-02-24 | TRILLIUM SOFTWARE, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-26 |
ANNUAL REPORT | 2024-04-11 |
REINSTATEMENT | 2023-06-09 |
ANNUAL REPORT | 2016-03-03 |
Name Change | 2016-02-24 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State