Search icon

TRAPEZE SOFTWARE GROUP, INC.

Company Details

Entity Name: TRAPEZE SOFTWARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Mar 2013 (12 years ago)
Document Number: F13000001382
FEI/EIN Number 98-0358175
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Chief Executive Officer

Name Role Address
Miller Mark Chief Executive Officer 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402

Director

Name Role Address
Baksh Jamal Director 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402
Miller Mark Director 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402

Chief Financial Officer

Name Role Address
Allan Geoff Chief Financial Officer 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000009237 TRIPSPARK ACTIVE 2025-01-22 2030-12-31 No data 5265 ROCKWELL DR., N.E., CEDAR RAPIDS, IA, 52402
G23000144887 VONTAS ACTIVE 2023-11-30 2028-12-31 No data 5265 ROCKWELL DRIVE N.E, CEDAR RAPIDS, IA, 52402
G20000150290 GO SOLUTIONS ACTIVE 2020-11-24 2025-12-31 No data 168 INDUSTRY DR., PITTSBURGH, PA, 15275

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 5265 Rockwell Drive N.E, Cedar Rapids, IA 52402 No data
CHANGE OF MAILING ADDRESS 2024-04-05 5265 Rockwell Drive N.E, Cedar Rapids, IA 52402 No data

Documents

Name Date
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
ANNUAL REPORT 2018-04-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State