Search icon

LEAPFROG SMART PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: LEAPFROG SMART PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEAPFROG SMART PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 1999 (26 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P99000091528
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
Mail Address: 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNTO JAMES K Chief Financial Officer 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
TUCKER RANDOLPH Chief Executive Officer 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
GROGAN DALE President 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
DUNN PERRY Secretary 1011 MAITLAND CENTER COMMONS, MAITLAND, FL, 32751
TUCKER RANDOLPH Agent 1000 WINDERLEY PL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-03-20 LEAPFROG SMART PRODUCTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-02 1000 WINDERLEY PL, #142, MAITLAND, FL 32751 -
REINSTATEMENT 2001-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-02 1011 MAITLAND CENTER COMMONS, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2001-02-02 1011 MAITLAND CENTER COMMONS, MAITLAND, FL 32751 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
MERGER 2000-02-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000027899

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000259731 LAPSED CIO-02-2679 ORANGE COUNTY CIRCUIT CIVIL 2003-07-21 2008-09-17 $137164.38 WILLIAM CAMPION, 1301 WEST MAIN STREET, WILBURTON, OK 74578
J02000128821 LAPSED CIO-01-8379 CIR CRT ORANGE CNTY FL 2002-03-11 2007-04-01 $18,017.63 SCHLUMBERGER ADVANCED CARD CENTER, 9800 REISTERTOWN RD, OWING MILLS, MD 21117-4145
J02000076939 LAPSED CIO 01-9140 ORANGE COUNTY CIRCUIT COURT 2002-02-25 2007-02-26 $20,680.00 KEVIN GUY, 1337 TADSWORTH TERRACE, HEATHROW, FL 32746
J03900010075 LAPSED CIV - 00-5479-39 CIR CT 9 JUD CIR ORANGE CO FL 2001-06-22 2008-09-24 $61109.70 PUBLICARD, INC. F/K/A PUBLICKER INDUSTRIES, INC., 620 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY 10020

Documents

Name Date
Name Change 2001-03-20
REINSTATEMENT 2001-02-02
Merger 2000-02-18
Domestic Profit 1999-10-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State