Search icon

ISP OPTICS CORPORATION

Branch

Company Details

Entity Name: ISP OPTICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Dec 2018 (6 years ago)
Branch of: ISP OPTICS CORPORATION, NEW YORK (Company Number 1716606)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: F18000005915
FEI/EIN Number 13-3711095
Address: 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826, US
Mail Address: 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: NEW YORK

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Chie

Name Role Address
Rubin Shmuel Chie 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826

Chief Financial Officer

Name Role Address
Miranda Albert Chief Financial Officer 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826

Director

Name Role Address
Leeburg Louis Director 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826
Faris Scott Director 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826
Peck Darcie Director 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826
Menaker Joseph Director 2603 Challenger Tech CT, Suite 100, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2603 Challenger Tech CT, Suite 100, Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2603 Challenger Tech CT, Suite 100, Orlando, FL 32826 No data
AMENDMENT 2020-06-03 No data No data
AMENDMENT 2020-05-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-04-14
Amendment 2020-06-03
Amendment 2020-05-29
ANNUAL REPORT 2020-04-29
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State