Search icon

DADE MICROSCAN INC.

Company Details

Entity Name: DADE MICROSCAN INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Jul 1996 (29 years ago)
Date of dissolution: 16 Dec 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2003 (21 years ago)
Document Number: F96000003414
FEI/EIN Number 36-3991686
Address: 1717 DEERFIELD ROAD, DEERFIELD, IL 60015
Mail Address: 1717 DEERFIELD ROAD, DEERFIELD, IL 60015
Place of Formation: DELAWARE

Director

Name Role Address
REID-ANDERSON, JAMES Director 1717 DEERFIELD RD, DEERFIELD, IL 60015
DUFFEY, JOHN M Director 1717 DEERFIELD RD, DEERFIELD, IL 60015
WOLSEY-PAIGE, MARK Director 1717 DEERFIELD RD, DEERFIELD, IL 60015

President

Name Role Address
REID-ANDERSON, JAMES President 1717 DEERFIELD RD, DEERFIELD, IL 60015

Vice President

Name Role Address
DUFFEY, JOHN M Vice President 1717 DEERFIELD RD, DEERFIELD, IL 60015

Secretary

Name Role Address
PEARSON, LOUISE S Secretary 1717 DEERFIELD RD, DEERFIELD, IL 60015

Treasurer

Name Role Address
MORAN, MARK W Treasurer 1717 DEERFIELD RD, DEERFIELD, IL 60015

Assistant Secretary

Name Role Address
TYMESON, CYNTHIA G Assistant Secretary 1717 DEERFIELD RD, DEERFIELD, IL 60015

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-16 1717 DEERFIELD ROAD, DEERFIELD, IL 60015 No data
CHANGE OF MAILING ADDRESS 2003-12-16 1717 DEERFIELD ROAD, DEERFIELD, IL 60015 No data

Documents

Name Date
Withdrawal 2003-12-16
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-06-09
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-04-16
DOCUMENTS PRIOR TO 1997 1996-07-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State