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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
Miller Mark | Chief Executive Officer | 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402 |
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 |
Name | Role | Address |
---|---|---|
Allan Geoff | Chief Financial Officer | 5265 Rockwell Drive N.E, Cedar Rapids, IA, 52402 |
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 |
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 |
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