Detail by Officer/Registered Agent Name

Foreign Profit Corporation

MEDICAL SCANNING CONSULTANTS, P.A.

Filing Information
F95000004418 41-1410766 09/12/1995 MN ACTIVE
Principal Address
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Changed: 02/21/2024
Mailing Address
5775 WAYZATA Boulevard
Suite 400
ST. LOUIS PARK, MN 55416

Changed: 04/18/2014
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 04/29/2015

Address Changed: 04/29/2015
Officer/Director Detail Name & Address

Title Director

Johnson, Blake
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Weldon, Derek
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Rose, Shane
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director and Vice President

Bove, Peter
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Pollei, Steven
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Liden, Mats
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Sullivan, James
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Director

Durkee, Jarrod
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title VP

Eissa, Omar
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title VP

Johns, Christopher
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title VP

McLean, Kevin
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title Secretary

Spartz, Tiffany
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Title CFO

Raschke, Ryan
5775 WAYZATA Boulevard
Suite 190
ST. LOUIS PARK, MN 55416

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/10/2023
2024 02/21/2024

Document Images
02/21/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- Reg. Agent Change View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- Reg. Agent Change View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
06/04/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
05/03/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
06/26/2002 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- ANNUAL REPORT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
03/06/1997 -- ANNUAL REPORT View image in PDF format
02/21/1996 -- ANNUAL REPORT View image in PDF format
09/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format