Search icon

INSPIRATION MARKETS, INC.

Company Details

Entity Name: INSPIRATION MARKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 May 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L71531
FEI/EIN Number N/A
Address: 522 LUMINARY BLVD, OSPREY, FL 34229
Mail Address: THEODORE GOUSSIOS, P.O. BOX 1475, OSPREY, FL 34229-1475
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GOUSSIOUS, THEODORE Agent PO BOX 1475, 522 LUMINARY BLVD, OSPREY, FL 34229

President

Name Role Address
GOUSSIONS, THEODORE President PO BOX 1475, OSPREY, FL 34229-1475

Treasurer

Name Role Address
GOUSSIONS, THEODORE Treasurer PO BOX 1475, OSPREY, FL 34229-1475

Vice President

Name Role Address
GOUSSIONS, JUNE A. Vice President PO BOX 1475, OSPREY, FL 34229-1475

Secretary

Name Role Address
GOUSSIONS, JUNE A. Secretary PO BOX 1475, OSPREY, FL 34229-1475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-03-14 522 LUMINARY BLVD, OSPREY, FL 34229 No data
CHANGE OF MAILING ADDRESS 2005-03-14 522 LUMINARY BLVD, OSPREY, FL 34229 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 PO BOX 1475, 522 LUMINARY BLVD, OSPREY, FL 34229 No data
REGISTERED AGENT NAME CHANGED 1990-06-27 GOUSSIOUS, THEODORE No data

Documents

Name Date
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-02-08
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-23
ANNUAL REPORT 1998-01-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State