Search icon

LINC-SCIENTIFIC IMAGING, INC.

Company Details

Entity Name: LINC-SCIENTIFIC IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 13 Mar 1986 (39 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P09398
FEI/EIN Number 06-1148794
Address: 9841 AIRPORT BLVD, SUITE 1200, LOS ANGELES, CA 90045
Mail Address: 9841 AIRPORT BLVD, SUITE 1200, LOS ANGELES, CA 90045
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
BARNUM, WILLIAM M, JR Director 11150 SANTO MONICA BLVD, LOS ANGELES, CA
MATTHEW, WILLIAM E Director 11150 SANTA MONICA BLVD, LOS ANGELES, CA

Vice Chairman

Name Role Address
MCDONNELL, KEVIN P Vice Chairman 9841 AIRPORT BLVD, LOS ANGELES, CA

Chairman

Name Role Address
WARREN, FREDERICK J Chairman 11150 SANTA MONICA BLVD, LOS ANGELES, CA

President

Name Role Address
CILURZO, JOSEPH W. President 9841 AIRPORT BLVD, LOS ANGELES, CA

Secretary

Name Role Address
CILURZO, JOSEPH W. Secretary 9841 AIRPORT BLVD, LOS ANGELES, CA

Treasurer

Name Role Address
PIKE, JAMES O Treasurer 9841 AIRPORT BLVD, LOS ANGELES, CA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-08 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1991-09-09 9841 AIRPORT BLVD, SUITE 1200, LOS ANGELES, CA 90045 No data
CHANGE OF MAILING ADDRESS 1991-09-09 9841 AIRPORT BLVD, SUITE 1200, LOS ANGELES, CA 90045 No data
NAME CHANGE AMENDMENT 1989-05-25 LINC-SCIENTIFIC IMAGING, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State