Search icon

INSPIRATION LEASING INC. - Florida Company Profile

Company Details

Entity Name: INSPIRATION LEASING INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 28 Aug 1978 (47 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: 841350
FEI/EIN Number 132860077

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

Address: 2001 WEST MAIN STREET, STAMFORD, CT, 06902
Mail Address: 2001 WEST MAIN STREET, STAMFORD, CT, 06902
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH, MICHAEL B. President 2001 WEST MAIN STREET, STAMFORD, CT
MEYER, FRANCIS G. Vice President 3522 JENNINGS STREET, SIOUX CITY, IA
KEISLER, BEN L. Vice President 311 PELLETIER DRIVE, SIOUX CITY, IA
KEISLER, BEN L. Secretary 311 PELLETIER DRIVE, SIOUX CITY, IA
RICE, JANE A. Secretary 4417 MANOR CIRCLE, SIOUX CITY, IA
JOYCE, B.M. Director 3807 CHIPPEWA COURT, SIOUX CITY, IA
ROSENBURY, W. MARK Director 4908 RAVINE PARK LANE, SIOUX CITY, IA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
MEYER, FRANCIS G. Treasurer 3522 JENNINGS STREET, SIOUX CITY, IA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-22 2001 WEST MAIN STREET, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 1992-05-22 2001 WEST MAIN STREET, STAMFORD, CT 06902 -
NAME CHANGE AMENDMENT 1986-12-31 INSPIRATION LEASING INC. -
EVENT CONVERTED TO NOTES 1986-12-31 - -
NAME CHANGE AMENDMENT 1986-12-29 INSPIRATION LEASING INC. -

Date of last update: 01 Mar 2025

Sources: Florida Department of State