Search icon

TRAPEZE SOFTWARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: TRAPEZE SOFTWARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 2013 (12 years ago)
Document Number: F13000001382
FEI/EIN Number 98-0358175

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402, US
Mail Address: 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Annab Grace Vice President 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Baksh Jamal Vice President 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Baksh Jamal Director 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Miller Mark Director 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Miller Mark Chief Executive Officer 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Allan Geoff Chief Financial Officer 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009237 TRIPSPARK ACTIVE 2025-01-22 2030-12-31 - 5265 ROCKWELL DR., N.E., CEDAR RAPIDS, IA, 52402
G23000144887 VONTAS ACTIVE 2023-11-30 2028-12-31 - 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, 52402
G20000150290 GO SOLUTIONS ACTIVE 2020-11-24 2025-12-31 - 168 INDUSTRY DR., PITTSBURGH, PA, 15275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5265 Rockwell Drive N.E, Cedar Rapids, IA 52402 -
CHANGE OF MAILING ADDRESS 2024-04-05 5265 Rockwell Drive N.E, Cedar Rapids, IA 52402 -

Documents

Name Date
Reg. Agent Change 2025-01-29
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
AMENDED ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State