JANUS SOFTWARE, INC. - Florida Company Profile
Headquarter
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 |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State