Entity Name: | LUMENIS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 May 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Sep 2008 (17 years ago) |
Document Number: | F01000002737 |
FEI/EIN Number |
043155703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Boston Scientific Way, Marlborough, MA, 01752, US |
Mail Address: | 300 Boston Scientific Way, Marlborough, MA, 01752, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES, INC. | Agent | - |
MAHONEY MICHAEL F | President | 300 Boston Scientific Way, Marlborough, MA, 01752 |
BRENNAN DANIEL J | Chief Financial Officer | 300 Boston Scientific Way, Marlborough, MA, 01752 |
BROWN VANCE R | Secretary | 300 Boston Scientific Way, Marlborough, MA, 01752 |
MONSON JONATHAN R | Vice President | 300 Boston Scientific Way, Marlborough, MA, 01752 |
CASTAGNA ROBERT J | Vice President | 300 Boston Scientific Way, Marlborough, MA, 01752 |
Cronin Douglas F | Vice President | 300 Boston Scientific Way, Marlborough, MA, 01752 |
Cronin Douglas F | o | 300 Boston Scientific Way, Marlborough, MA, 01752 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-03-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-28 | 300 Boston Scientific Way, Marlborough, MA 01752 | - |
CHANGE OF MAILING ADDRESS | 2022-03-28 | 300 Boston Scientific Way, Marlborough, MA 01752 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-03 | UNITED CORPORATE SERVICES, INC. | - |
REINSTATEMENT | 2008-09-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-07 |
AMENDED ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-03 |
AMENDED ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State