Search icon

LOGICON GEODYNAMICS, INC.

Company Details

Entity Name: LOGICON GEODYNAMICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Mar 1993 (32 years ago)
Date of dissolution: 17 Aug 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Aug 1999 (25 years ago)
Document Number: F93000000746
FEI/EIN Number 95-2502865
Address: 2411 DULLES CORNER PARK, SUITE 500, HERNDON, VA 20171
Mail Address: 3701 SKYPARK DRIVE, TORRANCE, CA 90505
Place of Formation: CALIFORNIA

Chairman

Name Role Address
WOODHULL, JOHN R. Chairman 3701 SKYPARK DR., TORRANCE, CA

Director

Name Role Address
WOODHULL, JOHN R. Director 3701 SKYPARK DR., TORRANCE, CA
WEBSTER, RALPH L. Director 3701 SKYPARK DR., TORRANCE, CA
MITCHELL, BENJAMIN E. JR Director 3701 SKYPARK DR, TORANCE, CA

Vice Chairman

Name Role Address
WEBSTER, RALPH L. Vice Chairman 3701 SKYPARK DR., TORRANCE, CA

Vice President

Name Role Address
MITCHELL, BENJAMIN E. JR Vice President 3701 SKYPARK DR, TORANCE, CA
HENRIKSON, PAUL J Vice President 6053 W CENTURY BLVD, LOS ANGELES, CA
JACOBSEN, A D Vice President 21171, WESTERN AVE TORRANCE, CA 90501

Secretary

Name Role Address
MITCHELL, BENJAMIN E. JR Secretary 3701 SKYPARK DR, TORANCE, CA

President

Name Role Address
DALTON, JAMES E. President 6053 W. CENTURY BLVD., LOS ANGELES, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-08-17 2411 DULLES CORNER PARK, SUITE 500, HERNDON, VA 20171 No data
NAME CHANGE AMENDMENT 1996-11-25 LOGICON GEODYNAMICS, INC. No data
CHANGE OF MAILING ADDRESS 1996-05-01 2411 DULLES CORNER PARK, SUITE 500, HERNDON, VA 20171 No data

Documents

Name Date
Withdrawal 1999-08-17
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State