Entity Name: | PROJECT INSPIRE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-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: | 30 Aug 2013 (12 years ago) |
Date of dissolution: | 30 Jun 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jun 2023 (2 years ago) |
Document Number: | F13000003790 |
FEI/EIN Number |
30-0743656
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 12TH ST NW SUITE 700, WASHINGTON, DC, 20005 |
Mail Address: | 700 12TH ST NW, SUITE 700, WASHINGTON, DC, 20005 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
Hill Timothy | Director | 6301 De Soto Ave APT 260, Woodland Hills, CA, 91367 |
Valcin DAPHNE | Director | 941 NE 159th St, North Miami Beach, FL, 33162 |
Smith Breylon | Secretary | 5340 Holmes Run Pkwy, Alexandria, VA, 22304 |
DeVeaux Regis | Chairman | 3719 Roosevelt Pl NE, Washington, DC, 20019 |
Crockett Kristen | Director | 1554 Hemlock Street, NW, Washington, DC, 20012 |
Bennett Shani | Director | 20030 NW 33 Ave, Miami Gardens, FL, 33056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-12-01 | 700 12TH ST NW SUITE 700, WASHINGTON, DC 20005 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-12-01 | 700 12TH ST NW SUITE 700, WASHINGTON, DC 20005 | - |
WITHDRAWAL | 2023-06-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-06-30 | 700 12TH ST NW SUITE 700, WASHINGTON, DC 20005 | - |
REGISTERED AGENT CHANGED | 2023-06-30 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-06-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State