false
0001934945
0001934945
2024-09-24
2024-09-24
0001934945
us-gaap:CommonStockMember
2024-09-24
2024-09-24
0001934945
us-gaap:RightsMember
2024-09-24
2024-09-24
iso4217:USD
xbrli:shares
iso4217:USD
xbrli:shares
UNITED
STATES
SECURITIES
AND EXCHANGE COMMISSION
Washington,
D.C. 20549
FORM
8-K
CURRENT
REPORT
Pursuant
to Section 13 or 15(d) of the
Securities
Exchange Act of 1934
September
24, 2024
Date
of earliest event reported
Trailblazer Merger Corporation I
(Exact
Name of Registrant as Specified in its Charter)
Delaware |
|
001-41668 |
|
87-3710376 |
(State
or other jurisdiction
of incorporation) |
|
(Commission
File Number) |
|
(I.R.S.
Employer
Identification No.) |
510 Madison Avenue
Suite 1401
New York, NY |
|
10022 |
(Address
of Principal Executive Offices) |
|
(Zip
Code) |
Registrant’s
telephone number, including area code: (212) 586-8224
N/A
(Former
name or former address, if changed since last report)
Check
the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under
any of the following provisions:
| ☐ | Written
communications pursuant to Rule 425 under the Securities Act |
| ☒ | Soliciting
material pursuant to Rule 14a-12 under the Exchange Act |
| ☐ | Pre-commencement
communications pursuant to Rule 14d-2(b) under the Exchange Act |
| | Pre-commencement
communications pursuant to Rule 13e-4(c) under the Exchange Act |
Securities
registered pursuant to Section 12(b) of the Act:
Title
of each class |
|
Trading Symbol(s)
|
|
Name
of each exchange on which
registered |
Common Stock |
|
TBMC |
|
The
Nasdaq Stock Market LLC |
Rights |
|
TBMCR |
|
The
Nasdaq Stock Market LLC |
Indicate
by check mark whether the registrant is an emerging growth company as defined in Rule 405 of the Securities Act of 1933 (17 CFR §230.405)
or Rule 12b-2 of the Securities Exchange Act of 1934 (17 CFR §240.12b-2).
Emerging
growth company ☒
If
an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying
with any new or revised financial accounting standards provided pursuant to Section 13(a) of the Exchange Act.
Item
8.01 Other Events
On
September 24, 2024, Trailblazer Merger Corporation I, a Delaware corporation (the “Company”) filed a supplement
(the “Proxy Supplement”) to its proxy statement dated September 6, 2024 (the “Proxy Statement”)
in connection with its annual meeting of stockholders (the “Meeting”) held on September 24, 2024, at 10:00
a.m., Eastern Time. The Meeting was duly held on September 24, 2024 at 10:00 A.M. Eastern Time wherein the only proposal to be voted
on by stockholders of the Company was a proposal to adjourn the annual meeting to September 26, 2024 at 10:00 A.M., Eastern time, or
at such other time, on such other date and at such other place to which the meeting may be postponed or adjourned (the “adjourned
meeting”). That proposal was approved by the requisite number of stockholders. Capitalized terms used herein but not defined
herein have the meanings ascribed thereto in the Proxy Statement as so supplemented by the Proxy Supplement.
The
purpose of the Proxy Supplement is to supplement the Proxy Statement with certain new and/or revised information relating to the
adjourned meeting as follows:
| ● | Change
in Terms for Extension. Proposal No. 1 of the Proxy Statement originally provided that if the Extension Amendment Proposal is
approved and the Charter Extension becomes effective, within five business days of the date of the Annual Meeting, the Sponsor (or one
or more of its affiliates, members or third-party designees) (the “Lender”) would make an initial deposit into the Trust
Account in an amount equal to the lesser of (i) $0.015 for each outstanding share of Public Stock after giving effect to the Redemption,
and (ii) $100,000, in exchange for a non-interest bearing, unsecured promissory note issued by the Company to the Lender. The initial
deposit would extend the deadline for completing the Business Combination to October 30, 2024. For each subsequent monthly extension
approved by the Board after September 30, 2024, an additional deposit equal to the initial deposit would further extend the deadline
by one month, up to the Charter Extension Date. |
The
Proxy Supplement changes the amount to be deposited into the Trust Account each month to an amount equal to $0.035 multiplied by the
number of public shares of the Company that are not redeemed in connection with the Meeting.
| ● | Elimination
of Amount Withdrawn from Trust to Pay Dissolution Expenses. Proposal No. 2 of the
Proxy Statement proposes to amend the Company’s Trust Agreement, allowing the Company
to extend the date by which the Company must consummate a business combination up to twelve
(12) times, each such extension for an additional one (1) month period, until September 30,
2025. The Proxy Supplement also proposes to amend the Trust Agreement and the Certificate
of Incorporation in order to remove the provisions that permits the Trustee to release from
the Trust Account up to $100,000 of interest for Company dissolution expenses. |
| ● | Excise
Tax Clarification. The Proxy Supplement clarifies that the Company will not be permitted
to use any proceeds placed in the Trust Account or the interest earned thereon to pay any
excise taxes or any other similar fees imposed under the Inflation Reduction Act (IRA) of
2022 (H.R. 5376) in connection with any redemptions or stock buybacks by the Company. |
As
previously disclosed in the Proxy Statement, on September 4, 2024, the most recent practicable date prior to the date of the Proxy Statement,
the redemption price per share was approximately $11.08 (which is expected to be the same approximate amount two business days prior
to the Annual Meeting), based on the aggregate amount on deposit in the Trust Account of approximately $76,454,620.11 as of September
4, 2024 (including interest not previously released to the Company to pay its franchise and income taxes), divided by the total number
of then outstanding shares of the Company’s publicly held stock.
With respect thereto, and in accordance with the terms of the Trust
Agreement, the Company advises its stockholders that prior to making any redemption distributions from the Trust Account related to the
Meeting, the Company intends to withdraw interest from the Trust Account in order to pay its income and franchise taxes through September
20, 2024 in their entirety, as estimated below:
Trust Balance as of September 20, 2024 |
|
$ |
76,641,862.47 |
|
|
|
|
|
|
Total Estimated Tax Obligation Since Inception |
|
$ |
(1,397,196 |
) |
Amounts Previously Withdrawn from Trust for Taxes |
|
$ |
568,382.99 |
|
Current Amount to be Withdrawn pre-distribution |
|
$ |
(828,813.01 |
) |
|
|
|
|
|
Estimated Trust Balance After Tax Withdrawal |
|
$ |
75,813,049.4 |
|
|
|
|
|
|
Estimated Amount Per Share After Tax Withdrawal |
|
$ |
10.98 (based on 6,900,000 public shares outstanding) |
|
The
Company does not intend to extend the redemption deadline and does not intend to solicit additional proxies.
Any
request for redemption, once made by a stockholder, may be withdrawn at any time. If a stockholder has previously submitted a request
to redeem its shares of Class A Common Stock in connection with the Meeting and would like to reverse such request, such stockholder
may make such request by contacting the Company’s transfer agent at the following address:
Continental
Stock Transfer & Trust Company
One
State Street Plaza, 30th Floor
New
York, NY 10004
Attn:
SPAC Redemption Team
Email:
spacredemptions@continentalstock.com
A
copy of the proxy supplement is filed as Exhibit 99.1 hereto and is incorporated herein by reference.
Item
9.01 Financial Statements and Exhibits
(d)
Exhibits
SIGNATURES
Pursuant
to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by
the undersigned hereunto duly authorized.
Dated: September 24, 2024 |
|
|
|
|
TRAILBLAZER MERGER CORPORATION I |
|
|
|
|
By: |
/s/ Arie Rabinowitz |
|
Name: |
Arie Rabinowitz |
|
Title: |
Chief Executive Officer |
|
3
Exhibit
99.1
Trailblazer
Merger Corporation I
510
Madison Avenue, Suite 1401
New
York, NY 10022
SUPPLEMENT
TO
PROXY
STATEMENT DATED SEPTEMBER 6, 2024
FOR
ANNUAL MEETING
OF
TRAILBLAZER
MERGER CORPORATION I
Dear
Stockholders of Trailblazer Merger Corporation I:
You
have previously received definitive proxy materials dated September 6, 2024 (the “Proxy Statement”) in connection
with the annual meeting of Trailblazer Merger Corporation I, a Delaware corporation (the “company”, “we”,
“us” or “our”), which was scheduled to be held on September 24, 2024 at 10:00 A.M.,
Eastern time, (the “annual meeting”), or at such other time, on such other date and at such other place to
which the meeting may be postponed or adjourned, and will be available to attend via teleconference.
The
Meeting was duly held on September 24, 2024 at 10:00 A.M. Eastern Time wherein the only proposal to be voted on by stockholders of the
company was a proposal to adjourn the annual meeting to September 26, 2024 at 10:00 A.M., Eastern time, or at such other time, on such
other date and at such other place to which the meeting may be postponed or adjourned (the “adjourned meeting”).
That proposal was approved by the requisite number of stockholders.
The
purpose of this proxy supplement (the “Proxy Supplement”) is to supplement the Proxy Statement with certain
new and/or revised information relating to the adjourned meeting as set forth below. Capitalized terms used herein but not defined herein
have the meanings ascribed thereto in the Proxy Statement.
Change
in Terms for Extension. Proposal 1 of the Proxy Statement originally provided that if the Extension Amendment Proposal is approved
and the Charter Extension becomes effective, within five business days of the date of the Annual Meeting, the Sponsor) (or one or more
of its affiliates, members or third-party designees) (the “Lender”) shall make an initial deposit into the
Trust Account in an amount equal to the lesser of (i) $0.015 for each outstanding share of Public Stock after giving effect to the Redemption
, and (ii) $100,000, in exchange for a non-interest bearing, unsecured promissory note issued by the Company to the Lender. The initial
deposit will extend the deadline for completing the Business Combination to October 30, 2024. For each subsequent monthly extension approved
by the Board after September 30, 2024, an additional deposit equal to the initial deposit will further extend the deadline by one month,
up to the Charter Extension Date.
This Proxy Supplement changes the amount to be
deposited into the Trust Account each month to an amount equal to $0.035 multiplied by the number of public shares of the Company that
are not redeemed in connection with the Meeting as set forth in Annex B.
Elimination of Amount
Withdrawn from Trust to Pay Dissolution Expenses. Proposal No. 2 of the Proxy Statement proposes to amend the Company’s
Trust Agreement, allowing the Company to extend the date by which the Company must consummate a business combination up to twelve (12)
times, each such extension for an additional one (1) month period, until September 30, 2025. This Proxy Supplement also proposes to amend
the Trust Agreement and the Certificate of Incorporation in order to remove the provisions that permit the Trustee to release from the
Trust Account up to $100,000 of interest for Company dissolution expenses as set forth in Annex A and Annex B.
No
Payment of Excise Taxes from Trust Account. This Proxy Supplement hereby clarifies that the Company will not be permitted to
use any proceeds placed in the Trust Account or the interest earned thereon to pay any excise taxes or any other similar fees imposed
under the Inflation Reduction Act (IRA) of 2022 (H.R. 5376) in connection with any redemptions or stock buybacks by the Company.
Payment of Other Taxes
Prior to Distributions from the Trust Account. As previously disclosed in the Proxy Statement, on September 4, 2024, the most
recent practicable date prior to the date of the Proxy Statement, the redemption price per share was approximately $11.08 (which is expected
to be the same approximate amount two business days prior to the annual meeting), based on the aggregate amount on deposit in the Trust
Account of approximately $76,454,620.11 as of September 4, 2024 (including interest not previously released to the Company to pay its
franchise and income taxes), divided by the total number of then outstanding shares of the Company’s publicly held stock. With respect
thereto, and in accordance with the terms of the Trust Agreement, the Company advises its stockholders that prior to making any redemption
distributions from the Trust Account related to the annual meeting, the Company intends to withdraw interest from the Trust Account in
order to pay its income and franchise taxes through September 20, 2024 in their entirety as estimated below.
Trust Balance as of September 20, 2024 |
|
$ |
76,641,862.47 |
|
|
|
|
|
|
Total Estimated Tax Obligation Since Inception |
|
$ |
(1,397,196.00 |
) |
|
|
|
|
) |
Amounts Previously Withdrawn from Trust for Taxes |
|
$ |
568,382.99 |
|
Current Amount to be withdrawn pre-distribution |
|
$ |
(828,813.01 |
) |
|
|
|
|
|
Estimated Trust Balance After Tax Withdrawal |
|
$ |
75,813,049.4 |
|
|
|
|
|
|
Estimated Amount Per Share After Tax Withdrawal |
|
$ |
10.98 ((based on 6,900,000 public shares outstanding) |
|
Adjournment
of Annual Meeting. Due to the changes described above, the company has decided to adjourn annual meeting. The adjourned
meeting will take place on September 26, 2024 10:00 A.M. Eastern time. The meeting will be accessible via teleconference at:
Within
the U.S. and Canada:
1
(877) 853-5257 (toll-free)
1
(888) 475-4499 (toll-free)
Meeting
ID: 960 4790 8120
Passcode:
258845
Outside
of the U.S. and Canada:
at
numbers in the link below:
https://loeb.zoom.us/u/adv66rBl7u
Except
as set forth herein, all other information in the Proxy Statement remains unchanged.
This
Proxy Supplement is Dated September 24, 2024
Annex
A
PROPOSED
AMENDMENT
TO THE
AMENDED AND RESTATED
CERTIFICATE OF INCORPORATION
OF
TRAILBLAZER MERGER CORPORATION I
Pursuant to Section 242 of the
Delaware General Corporation Law
TRAILBLAZER
MERGER CORPORATION I (the “Corporation”), a corporation organized and existing under the laws of the
State of Delaware, does hereby certify as follows:
| 1. | The
name of the Corporation is “Trailblazer Merger Corporation I”. The original certificate of incorporation of
the Corporation was filed with the Secretary of State of the State of Delaware on November 12, 2021 and was subsequently amended on May
17, 2022.. An amended and restated certificate of incorporation of the Corporation was filed with the Secretary of State of the State
of Delaware on March 28, 2023 (the “Amended and Restated Certificate of Incorporation”). |
| 2. | This
Amendment to the Amended and Restated Certificate of Incorporation amends the Amended and Restated Certificate of Incorporation of the
Corporation. |
| 3. | This
Amendment to the Amended and Restated Certificate of Incorporation was duly adopted by the affirmative vote of the holders of majority
of the stock entitled to vote at a meeting of stockholders in accordance with the provisions of Section 242 of the General Corporation
Law of the State of Delaware (the “DGCL”). |
| 4. | The
text of Article Seven, Section D is hereby amended and restated to read in full as follows: |
| (i) | D.
In the event that the Corporation does not consummate a Business Combination in (i) 18 months from the consummation of the IPO or (ii)
up to 30 months from the consummation of the IPO, if the Corporation elects to extend the amount of time to complete a Business Combination
up to twelve times by an additional one month each time in accordance with the terms of the Investment Management Trust Agreement between
the Corporation and Continental Stock Transfer & Trust Company, dated as of March 28, 2023, as amended on [ ],
2024 (in any case, such date being referred to as the “Termination Date”), the Corporation shall (i) cease all operations
except for the purposes of winding up, (ii) as promptly as reasonably possible but not more than ten business days thereafter redeem
100% of the IPO Shares for cash for a redemption price per share as described below (which redemption will completely extinguish such
holders’ rights as stockholders, including the right to receive further liquidation distributions, if any), subject to applicable
law, and (iii) as promptly as reasonably possible following such redemption, subject to approval of the Corporation’s then stockholders
and subject to the requirements of the GCL, including the adoption of a resolution by the Board of Directors pursuant to Section 275(a)
of the GCL finding the dissolution of the Corporation advisable and the provision of such notices as are required by said Section 275(a)
of the GCL, dissolve and liquidate the balance of the Corporation’s net assets to its remaining stockholders, as part of the Corporation’s
plan of dissolution and liquidation, subject (in the case of (ii) and (iii) above) to the Corporation’s obligations under the GCL
to provide for claims of creditors and other requirements of applicable law. In such event, the per share redemption price shall be equal
to a pro rata share of the Trust Account plus any pro rata interest earned on the funds held in the Trust Account and not previously
released to the Corporation to pay its taxes, divided by the total number of IPO Shares then outstanding. |
| 5. | All
other provisions of the Amended and Restated Certificate of Incorporation shall remain in full force and effect. |
IN
WITNESS WHEREOF, Trailblazer Merger Corporation I has caused this Amendment to the Amended and Restated Certificate of Incorporation
to be duly executed in its name and on its behalf by an authorized officer as of this [●]th day of [●]٢٠٢٤.
TRAILBLAZER
MERGER CORPORATION I |
|
|
|
By: |
|
|
Name: |
Arie
Rabinowitz |
|
Title: |
Chief
Executive Officer |
|
Annex
B
EXTENSION AMENDMENT
AMENDMENT TO
THE INVESTMENT MANAGEMENT TRUST AGREEMENT OF
TRAILBLAZER
MERGER CORPORATION I
THIS AMENDMENT TO THE INVESTMENT MANAGEMENT TRUST
AGREEMENT (this “Amendment”) is made as of September [ ], 2024, by and between Trailblazer Merger Corporation
I, a Delaware corporation (the “Company”), and Continental Stock Transfer & Trust Company (the “Trustee”).
Capitalized terms contained in this Amendment, but not specifically defined in this Amendment, shall have the meanings ascribed to such
terms in that certain Investment Management Trust Agreement, dated March 28, 2023, by and between the parties hereto (the “Trust
Agreement”).
WHEREAS, a total of $70,380,000 was placed in
the Trust Account from the IPO and sale of private units in a private placement;
WHEREAS, the Trust Agreement provides that the
Trustee shall commence liquidation of the Trust Account and distribute the Property in the Trust Account after receipt of, and only in
accordance with, a Termination Letter; or in the event that a Termination Letter has not been received by the Trustee by the 12 month
anniversary of the closing of the IPO (“Closing”) or, in the event that the Company extended the time to complete the Business
Combination for up to 18-months from the effective date of the prospectus but has not completed the Business Combination within the applicable
monthly anniversary of the effective date of the prospectus;
WHEREAS, the Company has obtained the requisite
approval of the stockholders of the Company to amend the Trust Agreement;
WHEREAS, each of the Company and Trustee desire
to amend the Trust Agreement as provided herein.
NOW, THEREFORE, in consideration of the mutual
agreements contained herein and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged,
and intending to be legally bound hereby, the parties hereto agree as follows:
| 1. | Amendments
to Trust Agreement. |
(a) The
third whereas clause of the Trust Agreement is hereby amended and restated in its entirety as follows:
“WHEREAS,
if a Business Combination (as defined below) is not consummated within the initial 18 month period following the closing of the Offering,
the Company’s insiders may extend such period twelve times by an additional one-month each time, up to a maximum of 30 months in
the aggregate, by depositing into the Trust Account (as defined below) an amount equal to .035 multiplied by the number of public
shares that have not been redeemed on or about the first of each month (each, an “Applicable Deadline”), as applicable, for
each one-month extension (each, an “Extension”), in exchange for which they will receive non-interest bearing, unsecured
promissory notes;
and”
(b) Section 1(i) of the Trust Agreement is hereby amended and restated in its entirety as follows:
“(i) Commence
liquidation of the Trust Account only after and promptly after (x) receipt of, and only in accordance with, the terms of a letter from
the Company (“Termination Letter”) in a form substantially similar to that attached hereto as either Exhibit A or Exhibit
B, as applicable, signed on behalf of the Company by its Chief Executive Officer, Chief Financial Officer, Secretary or Chairman of the
board of directors of the Company (the “Board”) or other authorized officer of the Company, and, in the case of Exhibit A,
acknowledged and agreed to by the Representatives, and complete the liquidation of the Trust Account and distribute the Property in the
Trust Account, including interest not previously released to the Company to pay its franchise taxes and income taxes, only as directed
in the Termination Letter and the other documents referred to therein, (i) 18 months after the closing of the Offering (or up to 30 months
if the time to consummate a Business Combination is extended on a monthly basis by the Company making an Extension Payment into the Trust
Account) or (ii) such later date as may be approved by the Company’s stockholders in accordance with the Company’s amended
and restated certificate of incorporation, if a Termination Letter has not been received by the Trustee prior to such date, in which
case the Trust Account shall be liquidated in accordance with the procedures set forth in the Termination Letter attached as Exhibit
B and the Property in the Trust Account, including interest not previously released to the Company to pay its taxes shall be distributed
to the Public Stockholders of record as of such date;”
(c) The
text of the letter in Exhibit E is amended as follows:
“Pursuant
to Section 1(l) of the Investment Management Trust Agreement between Trailblazer Merger Corporation I (“Company”) and Continental
Stock Transfer & Trust Company, dated as of [● ], 2023 (“Trust Agreement”), this is to advise you that the Company
is extending the time available in order to consummate a Business Combination with the Target Businesses for an additional one (1) month,
from ______________ to ____________ (the “Extension”).
This
Extension Letter shall serve as the notice required with respect to Extension prior to the Applicable Deadline. Capitalized words used
herein and not otherwise defined shall have the meanings ascribed to them in the Trust Agreement.
In
accordance with the terms of the Trust Agreement, we hereby authorize you to deposit [$_____] which will be wired to you, into the Trust
Account investments upon receipt.
This
is the _____ of up to twelve Extension Letters.”
| 2. | Miscellaneous Provisions. |
| 2.1. | Successors. All the covenants and provisions of this
Amendment by or for the benefit of the Company or the Trustee shall bind and inure to the benefit of their permitted respective successors
and assigns. |
| 2.2. | Severability. This Amendment shall be deemed severable,
and the invalidity or unenforceability of any term or provision hereof shall not affect the validity or enforceability of this Amendment
or of any other term or provision hereof. Furthermore, in lieu of any such invalid or unenforceable term or provision, the parties hereto
intend that there shall be added as a part of this Amendment a provision as similar in terms to such invalid or unenforceable provision
as may be possible and be valid and enforceable. |
| 2.3. | Applicable Law. This Amendment shall be governed by
and construed and enforced in accordance with the laws of the State of New York. |
| 2.4. | Counterparts. This Amendment may be executed in several
original or facsimile counterparts, each of which shall constitute an original, and together shall constitute but one instrument. |
| 2.5. | Effect of Headings. The section headings herein are
for convenience only and are not part of this Amendment and shall not affect the interpretation thereof. |
| 2.6. | Entire Agreement. The Trust Agreement, as modified
by this Amendment, constitutes the entire understanding of the parties and supersedes all prior agreements, understandings, arrangements,
promises and commitments, whether written or oral, express or implied, relating to the subject matter hereof, and all such prior agreements,
understandings, arrangements, promises and commitments are hereby canceled and terminated. |
IN
WITNESS WHEREOF, the parties have duly executed this Amendment as of the date first set forth above.
Trailblazer
Merger Corporation I |
|
|
|
By: |
|
|
Name: |
Arie
Rabinowitz |
|
Title: |
Chief
Executive Officer |
|
Continental
Stock Transfer & Trust Company, as Trustee |
|
By: |
|
|
Name: |
Francis Wolf |
|
Title: |
Vice
President |
|
v3.24.3
X |
- DefinitionBoolean flag that is true when the XBRL content amends previously-filed or accepted submission.
+ References
+ Details
Name: |
dei_AmendmentFlag |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionFor the EDGAR submission types of Form 8-K: the date of the report, the date of the earliest event reported; for the EDGAR submission types of Form N-1A: the filing date; for all other submission types: the end of the reporting or transition period. The format of the date is YYYY-MM-DD.
+ References
+ Details
Name: |
dei_DocumentPeriodEndDate |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:dateItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe type of document being provided (such as 10-K, 10-Q, 485BPOS, etc). The document type is limited to the same value as the supporting SEC submission type, or the word 'Other'.
+ References
+ Details
Name: |
dei_DocumentType |
Namespace Prefix: |
dei_ |
Data Type: |
dei:submissionTypeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 1 such as Attn, Building Name, Street Name
+ References
+ Details
Name: |
dei_EntityAddressAddressLine1 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionAddress Line 2 such as Street or Suite number
+ References
+ Details
Name: |
dei_EntityAddressAddressLine2 |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Definition
+ References
+ Details
Name: |
dei_EntityAddressCityOrTown |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCode for the postal or zip code
+ References
+ Details
Name: |
dei_EntityAddressPostalZipCode |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the state or province.
+ References
+ Details
Name: |
dei_EntityAddressStateOrProvince |
Namespace Prefix: |
dei_ |
Data Type: |
dei:stateOrProvinceItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionA unique 10-digit SEC-issued value to identify entities that have filed disclosures with the SEC. It is commonly abbreviated as CIK.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityCentralIndexKey |
Namespace Prefix: |
dei_ |
Data Type: |
dei:centralIndexKeyItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionIndicate if registrant meets the emerging growth company criteria.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityEmergingGrowthCompany |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionCommission file number. The field allows up to 17 characters. The prefix may contain 1-3 digits, the sequence number may contain 1-8 digits, the optional suffix may contain 1-4 characters, and the fields are separated with a hyphen.
+ References
+ Details
Name: |
dei_EntityFileNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:fileNumberItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTwo-character EDGAR code representing the state or country of incorporation.
+ References
+ Details
Name: |
dei_EntityIncorporationStateCountryCode |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarStateCountryItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe exact name of the entity filing the report as specified in its charter, which is required by forms filed with the SEC.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityRegistrantName |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionThe Tax Identification Number (TIN), also known as an Employer Identification Number (EIN), is a unique 9-digit value assigned by the IRS.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b-2
+ Details
Name: |
dei_EntityTaxIdentificationNumber |
Namespace Prefix: |
dei_ |
Data Type: |
dei:employerIdItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionLocal phone number for entity.
+ References
+ Details
Name: |
dei_LocalPhoneNumber |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:normalizedStringItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 13e -Subsection 4c
+ Details
Name: |
dei_PreCommencementIssuerTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14d -Subsection 2b
+ Details
Name: |
dei_PreCommencementTenderOffer |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTitle of a 12(b) registered security.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection b
+ Details
Name: |
dei_Security12bTitle |
Namespace Prefix: |
dei_ |
Data Type: |
dei:securityTitleItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionName of the Exchange on which a security is registered.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 12 -Subsection d1-1
+ Details
Name: |
dei_SecurityExchangeName |
Namespace Prefix: |
dei_ |
Data Type: |
dei:edgarExchangeCodeItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as soliciting material pursuant to Rule 14a-12 under the Exchange Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Exchange Act -Number 240 -Section 14a -Subsection 12
+ Details
Name: |
dei_SolicitingMaterial |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionTrading symbol of an instrument as listed on an exchange.
+ References
+ Details
Name: |
dei_TradingSymbol |
Namespace Prefix: |
dei_ |
Data Type: |
dei:tradingSymbolItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- DefinitionBoolean flag that is true when the Form 8-K filing is intended to satisfy the filing obligation of the registrant as written communications pursuant to Rule 425 under the Securities Act.
+ ReferencesReference 1: http://www.xbrl.org/2003/role/presentationRef -Publisher SEC -Name Securities Act -Number 230 -Section 425
+ Details
Name: |
dei_WrittenCommunications |
Namespace Prefix: |
dei_ |
Data Type: |
xbrli:booleanItemType |
Balance Type: |
na |
Period Type: |
duration |
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=us-gaap_CommonStockMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
X |
- Details
Name: |
us-gaap_StatementClassOfStockAxis=us-gaap_RightsMember |
Namespace Prefix: |
|
Data Type: |
na |
Balance Type: |
|
Period Type: |
|
|
Trailblazer Merger Corpo... (NASDAQ:TBMCU)
과거 데이터 주식 차트
부터 9월(9) 2024 으로 10월(10) 2024
Trailblazer Merger Corpo... (NASDAQ:TBMCU)
과거 데이터 주식 차트
부터 10월(10) 2023 으로 10월(10) 2024