Search icon

TANGOE US, INC.

Company Details

Entity Name: TANGOE US, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jan 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jan 2018 (7 years ago)
Document Number: F07000000133
FEI/EIN Number 06-1571143
Address: 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240, US
Mail Address: 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Jeselsohn Joel Chief Financial Officer 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240

Director

Name Role Address
Chung Peter Director 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240

Vice President

Name Role Address
Doran George Vice President 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240
Sparks Lindsay Vice President 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240

Chief Executive Officer

Name Role Address
Parker James Chief Executive Officer 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240

Secretary

Name Role Address
Foster Michele Secretary 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN, 46240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN 46240 No data
CHANGE OF MAILING ADDRESS 2023-01-26 8888 Keystone Crossing, Suite 1300, INDIANAPOLIS, IN 46240 No data
NAME CHANGE AMENDMENT 2018-01-23 TANGOE US, INC. No data
REINSTATEMENT 2012-06-26 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-12
Name Change 2018-01-23
ANNUAL REPORT 2017-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State