Search icon

SCIENCELOGIC, INC.

Company Details

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

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

CHAIRMAN

Name Role Address
LINK, DAVID F CHAIRMAN 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662

PRESIDENT

Name Role Address
LINK, DAVID F PRESIDENT 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662

CHIEF EXECUTIVE OFFICER

Name Role Address
LINK, DAVID F CHIEF EXECUTIVE OFFICER 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662

Director

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

CHIEF FINANCIAL OFFICER

Name Role Address
Misra, Ms. Komal CHIEF FINANCIAL OFFICER 11955 Democracy Drive, Suite #1300, RESTON, VA 20190-5662

General Counsel

Name Role Address
Harris, Todd W. General Counsel 11955 Democracy Drive, Suite #1300, Reston, VA 20190-5662

Chief Legal Officer

Name Role Address
Harris, Todd W. Chief Legal Officer 11955 Democracy Drive, Suite #1300, Reston, VA 20190-5662

Events

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

Documents

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