Search icon

SCIENTIFIC RESEARCH CORPORATION

Company Details

Entity Name: SCIENTIFIC RESEARCH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Apr 1967 (58 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: 315880
FEI/EIN Number 59-1168663
Address: 4726 EISENHOWER BLVD., TAMPA FLA 33634
Mail Address: 4726 EISENHOWER BLVD., TAMPA FLA 33634
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Director

Name Role Address
GAMEL, WENDELL W Director 10500 WESTOFFICE DRIVE, HOUSTON, TX
BURRIS, O. DALE Director 4726 EISENHOWER BLVD., TAMPA, FL
THOMPSON, RAY F. Director 10500 WESTOFFICE DRIVE, HOUSTON, TX

President

Name Role Address
BURRIS, O. DALE President 4726 EISENHOWER BLVD., TAMPA, FL

Vice President

Name Role Address
TOTH, THOMAS G. Vice President 4726 EISENHOWER BLVD., TAMPA, FL

Treasurer

Name Role Address
GRANT, WILLIAM E. Treasurer 4726 EISENHOWER BLVD, TAMPA, FL

Assistant Treasurer

Name Role Address
THOMPSON, RAY F. Assistant Treasurer 10500 WESTOFFICE DRIVE, HOUSTON, TX

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 1987-02-20 4726 EISENHOWER BLVD., TAMPA FLA 33634 No data
CHANGE OF MAILING ADDRESS 1987-02-20 4726 EISENHOWER BLVD., TAMPA FLA 33634 No data

Documents

Name Date
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-09
ANNUAL REPORT 1995-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State