Entity Name: | INDUCTIVE STRATEGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 28 Oct 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N04000010184 |
FEI/EIN Number |
201858461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2900 NW 125 AVENUE, 422, SUNRISE, FL, 33323 |
Mail Address: | P.O. BOX 452001, FORT LAUDERDALE, FL, 33345, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARSCOTT ALESHA | Director | 13581 Via Varra, Unit 3418, Broomfield, CO, 80020 |
BROWN SHARON | Director | 1021 SW 96TH AVE, PEMBROKE PINES, FL, 33025 |
ARSCOTT CHELSA | President | 2900 NW 125 AVENUE UNIT 422, SUNRISE, FL, 33323 |
ARSCOTT CHELSA | Agent | 2900 NW 125 AVENUE, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000104236 | COMMUNITY REBUILDING PARTNERS | EXPIRED | 2014-10-14 | 2019-12-31 | - | 2331 NORTH STATE ROAD 7, SUITE 106, FORT LAUDERDALE, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 2900 NW 125 AVENUE, 422, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2015-02-21 | 2900 NW 125 AVENUE, 422, SUNRISE, FL 33323 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-30 | 2900 NW 125 AVENUE, 422, SUNRISE, FL 33323 | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-10 | ARSCOTT, CHELSA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-21 |
REINSTATEMENT | 2014-09-30 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-02-01 |
ANNUAL REPORT | 2006-07-16 |
ANNUAL REPORT | 2005-05-15 |
Domestic Non-Profit | 2004-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State