Search icon

LUMENIS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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