Search icon

INSPIRED WORD OF FAITH MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: INSPIRED WORD OF FAITH MINISTRIES 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: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N08000000233
FEI/EIN Number 113834767

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

Address: 400 NORTH PINE HILLS RD, ORLANDO, FL, 32811, US
Mail Address: P.O. BOX 683525, ORLANDO, FL, 32868, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON SABRINA L President PO BOX 683525, Orlando, FL, 32868
LIVINGSTON WALLACE L Vice President PO BOX 683525, ORLANDO, FL, 32868
LIVINGSTON WALLACE L Agent 400 NORTH PINE HILLS RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115049 INSPIRE CHRISTIAN ACADEMY EXPIRED 2017-10-18 2022-12-31 - PO BOX 683525, ORLANDO, FL, 32868

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 400 NORTH PINE HILLS RD, SUITE E, ORLANDO, FL 32811 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 400 NORTH PINE HILLS RD, ORLANDO, FL 32811 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 LIVINGSTON, WALLACE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-11-22 400 NORTH PINE HILLS RD, ORLANDO, FL 32811 -
AMENDMENT AND NAME CHANGE 2016-11-22 INSPIRED WORD OF FAITH MINISTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-29
Amendment and Name Change 2016-11-22
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-05-02
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State