Search icon

TRIMBLE MAPS INC.

Company Details

Entity Name: TRIMBLE MAPS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Aug 2019 (5 years ago)
Document Number: F06000001353
FEI/EIN Number 22-2344464
Address: 1 Independence Way, Suite 400, Princeton, NJ, 08540, US
Mail Address: 1 Independence Way, Suite 400, Princeton, NJ, 08540, US
Place of Formation: NEW JERSEY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Director

Name Role Address
Shepard Julie Director 1 Independence Way, Princeton, NJ, 08540
Allison Jennifer Director 1 Independence Way, Princeton, NJ, 08540
Rimas A. Paul Director 1 Independence Way, Princeton, NJ, 08540

Vice President

Name Role Address
Shepard Julie Vice President 1 Independence Way, Princeton, NJ, 08540
Rimas A. Paul Vice President 1 Independence Way, Princeton, NJ, 08540

Chief Executive Officer

Name Role Address
Allison Jennifer Chief Executive Officer 1 Independence Way, Princeton, NJ, 08540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1 Independence Way, Suite 400, Princeton, NJ 08540 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1 Independence Way, Suite 400, Princeton, NJ 08540 No data
NAME CHANGE AMENDMENT 2019-08-30 TRIMBLE MAPS INC. No data
REGISTERED AGENT NAME CHANGED 2013-04-29 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-28
Name Change 2019-08-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State