Search icon

OSP CONSULTANTS, INC.

Company Details

Entity Name: OSP CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Nov 1987 (37 years ago)
Date of dissolution: 21 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2003 (22 years ago)
Document Number: P16811
FEI/EIN Number 54-1296779
Address: 2600 MONROE BLVD., NORRISTOWN, PA 19403
Mail Address: C/O RENEE THOMPSON - INFRASOURCE, 200 YALE AVENUE, MORTON, PA 19070
Place of Formation: VIRGINIA

President

Name Role Address
SMITH, J.S. (SID) President 21400 RIDGEROP CIRCLE #101, STERLING, VA 20166

Director

Name Role Address
SMITH, J.S. (SID) Director 21400 RIDGEROP CIRCLE #101, STERLING, VA 20166
GILMORE, GEORGE Director 200 YALE AVENUE, MORTON, PA 19070

Treasurer

Name Role Address
MONTGOMERY, TERENCE R Treasurer 200 YALE AVENUE, MORTON, PA 19070

Secretary

Name Role Address
DIKTER, HARVEY B Secretary 200 YALE AVENUE, MORTON, PA 19070

Assistant Secretary

Name Role Address
MULLER, HARRY Assistant Secretary 200 YALE, MORTON, PA 19070

Vice President

Name Role Address
DIKTER, HARVEY B Vice President 200 YALE AVENUE, MORTON, PA 19070

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 2600 MONROE BLVD., NORRISTOWN, PA 19403 No data
WITHDRAWAL 2003-01-21 No data No data
CHANGE OF MAILING ADDRESS 2002-04-30 2600 MONROE BLVD., NORRISTOWN, PA 19403 No data
REINSTATEMENT 1998-03-17 No data No data
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REINSTATEMENT 1995-09-20 No data No data
REVOKED FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
Withdrawal 2003-01-21
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-06-23
ANNUAL REPORT 1999-05-06
REINSTATEMENT 1998-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State