Search icon

OPEN SYSTEMS INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: OPEN SYSTEMS INTERNATIONAL, 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: 06 Nov 2000 (24 years ago)
Branch of: OPEN SYSTEMS INTERNATIONAL, INC., MINNESOTA (Company Number 7a7b2787-9fd4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2008 (16 years ago)
Document Number: F00000006273
FEI/EIN Number 41-1722211

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

Address: 4101 Arrowhead Dr, Medina, MN, 55340, US
Mail Address: 4101 Arrowhead Dr, Medina, MN, 55340, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Santy Steven J President 4101 Arrowhead Dr, Medina, MN, 55340
Breithaupt Chantelle Y Treasurer 4101 Arrowhead Dr, Medina, MN, 55340
Cooper Christopher Director 20 Crosby Drive, Bedford, MA, 01730
Stagno Christopher Director 4101 Arrowhead Dr, Medina, MN, 55340
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000106024 ASPENTECH DIGITAL GRID MANAGEMENT ACTIVE 2024-08-30 2029-12-31 - 4101 ARROWHEAD DRIVE, MEDINA, MN, 55340

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 4101 Arrowhead Dr, Medina, MN 55340 -
CHANGE OF MAILING ADDRESS 2023-02-22 4101 Arrowhead Dr, Medina, MN 55340 -
REGISTERED AGENT NAME CHANGED 2022-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2008-11-25 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000248202 TERMINATED 1000000582713 BREVARD 2014-02-19 2034-03-04 $ 1,131.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000769175 TERMINATED 1000000494587 BREVARD 2013-04-11 2033-04-17 $ 4,509.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000050329 TERMINATED 1000000442412 BREVARD 2012-12-26 2033-01-02 $ 24,799.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000738925 TERMINATED 1000000309245 LEON 2012-10-19 2032-10-25 $ 4,885.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2022-09-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-10-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State