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 |
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 |
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 | - | - |
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 |
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