Entity Name: | SCIENCELOGIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Nov 2019 (5 years ago) |
Document Number: | F19000005127 |
FEI/EIN Number | 27-2309566 |
Address: | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Mail Address: | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
LINK, DAVID F | CHAIRMAN | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Name | Role | Address |
---|---|---|
LINK, DAVID F | PRESIDENT | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Name | Role | Address |
---|---|---|
LINK, DAVID F | CHIEF EXECUTIVE OFFICER | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Name | Role | Address |
---|---|---|
CAMPBELL, DAVID | Director | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
HRIBAR, HERB | Director | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
CONNOR, TIM | Director | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
FLIGEL, ANDREW | Director | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Oglesby, Jerome | Director | 11955 Democracy Drive, Suite #1300, Reston, VA 20190-5662 |
Name | Role | Address |
---|---|---|
Misra, Ms. Komal | CHIEF FINANCIAL OFFICER | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 |
Name | Role | Address |
---|---|---|
Harris, Todd W. | General Counsel | 11955 Democracy Drive, Suite #1300, Reston, VA 20190-5662 |
Name | Role | Address |
---|---|---|
Harris, Todd W. | Chief Legal Officer | 11955 Democracy Drive, Suite #1300, Reston, VA 20190-5662 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-08-20 |
Foreign Profit | 2019-11-12 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State