Search icon

INTERNATIONAL INSPIRATIONS, LTD., INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL INSPIRATIONS, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jan 2012 (14 years ago)
Branch of: INTERNATIONAL INSPIRATIONS, LTD., INC., NEW YORK (Company Number 3200176)
Date of dissolution: 13 May 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 May 2015 (10 years ago)
Document Number: F12000000403
FEI/EIN Number 34-2046111
Address: 362 5TH AVE SIXTH FLOOR, NEW YORK, NY, 10001
Mail Address: 362 5TH AVE SIXTH FLOOR, NEW YORK, NY, 10001
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REITER SAUL S Chairman 118 East 25th Street, NEW YORK, NY, 10010
REITER SAUL S Director 118 East 25th Street, NEW YORK, NY, 10010
REITER SAUL S President 118 East 25th Street, NEW YORK, NY, 10010
- Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-10 362 5TH AVE SIXTH FLOOR, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2013-05-10 362 5TH AVE SIXTH FLOOR, NEW YORK, NY 10001 -
REGISTERED AGENT NAME CHANGED 2013-05-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000131906 TERMINATED 1000000918406 COLUMBIA 2022-03-14 2042-03-15 $ 17,632.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2015-05-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
Reg. Agent Change 2013-05-10
ANNUAL REPORT 2013-03-20
Foreign Profit 2012-01-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State