Inactive
Updated 3/21/2025 4:03:33 AM

Scad Research, Inc.

Scad Research, Inc. is a Foreign Not For Profit Corporation located in Scottsdale, AZ. Established on February 28, 2018, this corporation is officially registered under the document number F18000001044 with the Florida Department Of State. It currently holds an inactive status, its FEI/EIN number is 45-2678388.

The primary and mailing address of the corporation is 10115 East Bell Rd, Ste. 107-127, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Alico, Robert from Scottsdale AZ, holding the position of CP; Alico, Susan from Chicago IL, serving as the Vice President, President; Henson, Nathaniel from Grainger IN, serving as the Director; Mccomsey, Jill from Coopersburg PA, serving as the VC; Mcgarry, David from Naperville IL, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Murphy, Tracee as its official registered agent, located at 1285 Blvd. Of The Arts, Sarasota, FL 34236.

As of the latest update, Scad Research, Inc. filed its last annual reports on January 31, 2021

Filing information

Company Name Scad Research, Inc.
Entity type Foreign Not For Profit Corporation
Governing Agency Florida Department Of State
Document Number F18000001044
FEI/EIN Number 45-2678388
Date Filed February 28, 2018
Company Age 7 years 2 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Scad Research, Inc. was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/21/2025.

Contact details

Principal Address

10115 East Bell Rd, Ste. 107-127
Scottsdale, AZ 85260

Mailing Address

10115 East Bell Rd, Ste. 107-127
Scottsdale, AZ 85260

Registered Agent Name & Address

Murphy, Tracee
1285 Blvd. Of The Arts
Sarasota, FL 34236

Officer/Director Details

Alico, Robert
CP
11043 Winchcomb Dr.
Scottsdale, AZ 85255
Alico, Susan
Vice President, President
540 N Lake Shore Dr. #224
Chicago, IL 60611
Henson, Nathaniel
Director
5603 Hearst Ct.
Grainger, IN 46530
Mccomsey, Jill
VC
2000 Grant Rd.
Coopersburg, PA 18036
Mcgarry, David
Director
2803 Gordgrass Rd
Naperville, IL 60564
Saillard, Janet
Secretary
2109 Ptarmigan Dr. #3
Walnut Creek, CA 94595
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 01/31/2021
Report Year 2020
Filed Date 02/17/2020
Report Year 2019
Filed Date 04/16/2019

Document Images