Entity Name: | OSPREY COMPLIANCE SOFTWARE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Jul 2015 (10 years ago) |
Date of dissolution: | 12 Aug 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Aug 2020 (5 years ago) |
Document Number: | F15000003124 |
FEI/EIN Number |
043411099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 2ND AVE, WALTHAM, MA, 02451, US |
Mail Address: | 1 MARCUS BLVD, SUITE 202, ALBANY, NY, 12205 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CAZER CHRISTOPHER | President | 1 MARCUS BLVD, SUITE 202, ALBANY, NY, 12205 |
CAZER CHRISTOPHER | Chief Executive Officer | 1 MARCUS BLVD, SUITE 202, ALBANY, NY, 12205 |
PAQUETTE ROBERT | Vice President | 204 2ND AVE, WALTHAM, MA, 02451 |
PAQUETTE ROBERT | Chief Technical Officer | 204 2ND AVE, WALTHAM, MA, 02451 |
LAMB JARED | SCA | 204 2ND AVE, WALTHAM, MA, 02451 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-12 | - | - |
CHANGE OF MAILING ADDRESS | 2020-08-12 | 275 2ND AVE, WALTHAM, MA 02451 | - |
REGISTERED AGENT CHANGED | 2020-08-12 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 275 2ND AVE, WALTHAM, MA 02451 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-12 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-07 |
Foreign Profit | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State