Search icon

JANUS SOFTWARE, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: JANUS SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 1993 (32 years ago)
Document Number: L52980
FEI/EIN Number 593026157
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:
Headquarter of
Company Number:
4126214
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
0291167
State:
CONNECTICUT
CONNECTICUT profile:

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
WILLIAMSON ABIGAIL Director 30 Forest Hills Lane, W. Hartford, CT, 06117
LUGO SARA Agent 2022 ATAPHA NENE, TALLAHASSEE, FL, 32301

Unique Entity ID

Unique Entity ID:
NVGZY7EM9HN9
CAGE Code:
4GYW5
UEI Expiration Date:
2026-01-10

Business Information

Doing Business As:
JANUS ASSOCIATES, INC.
Activation Date:
2025-01-14
Initial Registration Date:
2006-07-27

Events

Event Type Filed Date Value Description
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 NAME CHANGED 2007-04-27 LUGO, SARA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 2022 ATAPHA NENE, TALLAHASSEE, FL 32301 -
AMENDMENT 1993-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-28
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State