Entity Name: | OPEN TEXT 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: | 01 Jun 2010 (15 years ago) |
Document Number: | F10000002523 |
FEI/EIN Number |
460525483
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2440 Sand Hill Road, Suite 302, Menlo Park, CA, 94025, US |
Mail Address: | 2440 Sand Hill Road, Suite 302, Menlo Park, CA, 94025, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
RANGANATHAN MADHU | Director | 2440 Sand Hill Road, Menlo Park, CA, 94025 |
Acedo Michael | Director | 38 Leek Crescent, Richmond Hill, ON, L4B 48 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 2440 Sand Hill Road, Suite 302, Menlo Park, CA 94025 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 2440 Sand Hill Road, Suite 302, Menlo Park, CA 94025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000220107 | TERMINATED | 1000000887565 | COLUMBIA | 2021-05-03 | 2041-05-05 | $ 4,432.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000396232 | TERMINATED | 1000000828131 | COLUMBIA | 2019-05-24 | 2029-06-05 | $ 431.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-28 |
AMENDED ANNUAL REPORT | 2022-09-09 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State