Entity Name: | ICAD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2002 (23 years ago) |
Date of dissolution: | 04 Nov 2024 (3 months ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 04 Nov 2024 (3 months ago) |
Document Number: | F02000003180 |
FEI/EIN Number | 020377419 |
Address: | 21 PARK AVENUE, HUDSON, NH, 03051 |
Mail Address: | 21 PARK AVENUE, HUDSON, NH, 03051 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STEPIC GREG | Agent | 6405 CONGRESS AVENUE, BOCA RATON, FL, 33487 |
Name | Role | Address |
---|---|---|
HOWARD ROBERT | Director | 21 PARK AVENUE, HUDSON, NH, 03051 |
PARR W. SCOTT | Director | 21 PARK AVENUE, HUDSON, NH, 03051 |
HARLAN JAMES | Director | 21 PARK AVENUE, HUDSON, NH, 03051 |
SMITH BRETT | Director | 21 PARK AVENUE, HUDSON, NH, 03051 |
Name | Role | Address |
---|---|---|
PARR W. SCOTT | President | 21 PARK AVENUE, HUDSON, NH, 03051 |
Name | Role | Address |
---|---|---|
HEROUX ANNETTE L | Treasurer | 21 PARK AVENUE, HUDSON, NH, 03051 |
Name | Role | Address |
---|---|---|
WEBSTER CONSTANCE | Secretary | 21 PARK AVENUE, HUDSON, NH, 03051 |
Name | Role | Address |
---|---|---|
WEBSTER CONSTANCE | Assistant Treasurer | 21 PARK AVENUE, HUDSON, NH, 03051 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
NAME CHANGE AMENDMENT | 2002-08-02 | ICAD, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000065177 | TERMINATED | 1000000772138 | COLUMBIA | 2018-02-07 | 2038-02-14 | $ 3,288.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Name Change | 2002-08-02 |
Foreign Profit | 2002-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State