Search icon

INTERNATIONAL NON-SELECTIVE BUSINESS SYSTEMS, INC.

Company Details

Entity Name: INTERNATIONAL NON-SELECTIVE BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000111722
FEI/EIN Number 870720890
Address: 3763 KINSLEY PL, WINTER PARK, FL, 32792
Mail Address: 5840 RED BUG LAKE ROAD, SUITE 160, WINTER SPRINGS, FL, 32708
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417026303 2006-11-07 2020-08-22 PO BOX 953908, LAKE MARY, FL, 327953908, US 4270 ALOMA AVE STE 124, WINTER PARK, FL, 327929388, US

Contacts

Phone +1 407-328-0825
Fax 4073225478
Phone +1 407-497-3096
Fax 4076770543

Authorized person

Name DR. LADISLAV LEE V SMYK
Role CEO
Phone 4074973096

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
License Number ME0051452
State FL
Is Primary Yes

Agent

Name Role Address
CHAPMAN VICTOR L Agent 18 WALL STREET, ORLANDO, FL, 32801

President

Name Role Address
SMYK DRAHOTINA President 3763 KINSLEY PL, WINTER PARK, FL, 32792

Director

Name Role Address
SMYK DRAHOTINA Director 3763 KINSLEY PL, WINTER PARK, FL, 32792
SMYK LEE Director 3763 KINSLEY PL, WINTER PARK, FL, 32792

Secretary

Name Role Address
SMYK LEE Secretary 3763 KINSLEY PL, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2010-05-27 3763 KINSLEY PL, WINTER PARK, FL 32792 No data
CANCEL ADM DISS/REV 2006-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-27
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State