Search icon

OPEN SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: OPEN SOLUTIONS 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: 04 Dec 1996 (28 years ago)
Date of dissolution: 18 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: F96000006303
FEI/EIN Number 223173050

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

Address: 455 WINDING BROOK DRIVE, GLASTONBURY, CT, 06033
Mail Address: P O BOX 979, BROOKFIELD, WI, 53045
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CAMERON STEPHEN J President 455 WINDING BROOK DR., GLASTONBURY, CT, 06033
RICHARDSON JULIE G Director 455 WINDING BROOK DRIVE, GLASTONBURY, CT, 06033
TARTARO THOMAS N Secretary 455 WINDING BROOK DRIVE, GLASTONBURY, CT, 06033
WATTS IV CLAUDIUS E Director 455 WINDING BROOK DRIVE, GLASTONBURY, CT, 06033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-18 - -
CHANGE OF MAILING ADDRESS 2013-07-18 455 WINDING BROOK DRIVE, GLASTONBURY, CT 06033 -
REGISTERED AGENT CHANGED 2013-07-18 REGISTERED AGENT REVOKED -
REINSTATEMENT 2006-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-11 455 WINDING BROOK DRIVE, GLASTONBURY, CT 06033 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001097487 TERMINATED 1000000395477 LEON 2012-12-20 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2013-07-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-19
REINSTATEMENT 2006-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State