Search icon

ICAD, INC.

Company Details

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

Agent

Name Role Address
STEPIC GREG Agent 6405 CONGRESS AVENUE, BOCA RATON, FL, 33487

Director

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

President

Name Role Address
PARR W. SCOTT President 21 PARK AVENUE, HUDSON, NH, 03051

Treasurer

Name Role Address
HEROUX ANNETTE L Treasurer 21 PARK AVENUE, HUDSON, NH, 03051

Secretary

Name Role Address
WEBSTER CONSTANCE Secretary 21 PARK AVENUE, HUDSON, NH, 03051

Assistant Treasurer

Name Role Address
WEBSTER CONSTANCE Assistant Treasurer 21 PARK AVENUE, HUDSON, NH, 03051

Events

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

Debts

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

Documents

Name Date
Name Change 2002-08-02
Foreign Profit 2002-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State