Search icon

CODE42 SOFTWARE, INC.

Company Details

Entity Name: CODE42 SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 01 Nov 2012 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: F12000004464
FEI/EIN Number 412019591
Address: 100 Washington Ave South, MINNEAPOLIS, MN, 55401, US
Mail Address: 100 Washington Ave South, MINNEAPOLIS, MN, 55401, US
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
Payne Joseph Chief Executive Officer 100 Washington Ave South, MINNEAPOLIS, MN, 55401

Chief Financial Officer

Name Role Address
Izurieta Maria Chief Financial Officer 100 Washington Ave South, MINNEAPOLIS, MN, 55401

Director

Name Role Address
Gorman Michael Director 10400 Viking Drive, Eden Prairie, MN, 55344
Stankey Mike Director 100 Washington Ave South, MINNEAPOLIS, MN, 55401
Li Ping Director 500 University Avenue, Palo Alto, CA, 94301
Gruner Harry Director 100 International Drive, Baltimore, MD, 21202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 100 Washington Ave South, Suite 2000, MINNEAPOLIS, MN 55401 No data
CHANGE OF MAILING ADDRESS 2017-03-30 100 Washington Ave South, Suite 2000, MINNEAPOLIS, MN 55401 No data
REGISTERED AGENT NAME CHANGED 2016-03-30 COGENCY GLOBAL INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 115 N CALHOUN ST STE 4, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2016-02-19 CODE42 SOFTWARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-07
Reg. Agent Change 2016-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State