Search icon

INTERNATIONAL SMART PRODUCTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL SMART PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 1997 (28 years ago)
Date of dissolution: 27 Dec 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 1999 (26 years ago)
Document Number: P97000056802
FEI/EIN Number 593457988
Address: 545 DELANEY AVE, BUILDING TWO, ORLANDO, FL, 32801
Mail Address: 545 DELANEY AVE, BUILDING TWO, ORLANDO, FL, 32801
ZIP code: 32801
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER RANDOLPH Treasurer 1105 ELMWOOD, ORLANDO, FL, 32801
TUCKER RANDOLPH Director 1105 ELMWOOD, ORLANDO, FL, 32801
GROGAN DALE Director 545 DELANEY, ORLANDO, FL, 32801
GORDON PFERSICH President 1400 SW 80TH STREET, OCALA, FL, 34476
WOLFSON GARY Secretary 1167 SE 43 TERRACE, OCALA, FL, 34471
WOLFSON GARY Vice President 1167 SE 43 TERRACE, OCALA, FL, 34471
WOLFSON GARY Director 1167 SE 43 TERRACE, OCALA, FL, 34471
DUGGAN MALCOLM Director 2041 SE 5TH STREET, OCALA, FL, 34471
TUCKER RANDOLPH Agent 545 DELANEY AVE, ORLANDO, FL, 32801
GORDON PFERSICH Director 1400 SW 80TH STREET, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-12-27 - -
NAME CHANGE AMENDMENT 1999-08-11 INTERNATIONAL SMART PRODUCTS, INC. -
NAME CHANGE AMENDMENT 1997-07-31 LEAPFROG INTERNATIONAL SMART PRODUCTS, INC. -

Documents

Name Date
Voluntary Dissolution 1999-12-27
Name Change 1999-08-11
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-09-17
NAME CHANGE 1997-07-31
Domestic Profit Articles 1997-06-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State