Search icon

JANUS ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JANUS ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JANUS ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 16 Dec 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (5 years ago)
Document Number: K51835
FEI/EIN Number 592926886

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

Address: 2 Omega Drive, STAMFORD, CT, 06907, US
Mail Address: 2 Omega Drive, STAMFORD, CT, 06907, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JANUS ASSOCIATES, INC., CONNECTICUT 0652825 CONNECTICUT
Headquarter of JANUS ASSOCIATES, INC., CONNECTICUT 3105128 CONNECTICUT

Key Officers & Management

Name Role Address
FISHER PATRICIA Chief Executive Officer 37 STAMFORD AVE., STAMFORD, CT, 06902
FISHER ADAM Director 30 Forest Hills Lane, W. Hartford, CT, 06117
ABIGAIL WILLIAMSON Director 30 Forest Hills Lane, W. Hartford, CT, 06117
LUGO SARA Agent 2022 ATAPHA NENE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 LUGO, SARA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-17 2 Omega Drive, STAMFORD, CT 06907 -
CHANGE OF MAILING ADDRESS 2019-09-17 2 Omega Drive, STAMFORD, CT 06907 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2022 ATAPHA NENE, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1996-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-08
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State