Search icon

ASPIRE INNOVATIVE LEARNING, INC. - Florida Company Profile

Company Details

Entity Name: ASPIRE INNOVATIVE LEARNING, 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: 21 Apr 2010 (15 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: N10000003967
FEI/EIN Number 271960726

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

Address: 1548 S MISSOURI AVE, CLEARWATER, FL, 33756, US
Mail Address: 1548 S MISSOURI AVE, CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amzi Ajoure President 1548 S MISSOURI AVE, CLEARWATER, FL, 33756
Turner Shaylynn Secretary 1548 S MISSOURI AVE, CLEARWATER, FL, 33756
Holmes Trinity Treasurer 1548 S MISSOURI AVE, CLEARWATER, FL, 33756
Amzi Ajoure Agent 1548 S MISSOURI AVE, CLEARWATER, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000128842 AGAPE GLOBAL ACADEMY ACTIVE 2022-10-14 2027-12-31 - 1548 S MISSOURI AVE, SUITE 103, CLEARWATER, FL, 33756
G22000114707 AMZI FOUNDATION ACTIVE 2022-09-12 2027-12-31 - 712 H STREET NE, SUITE 1896, WASHINGTON, DC, 20002
G16000000438 EDUTAINMENT EXPIRED 2016-01-04 2021-12-31 - 140 ISLAND WAY, #267, CLEARWATER BEACH, FL, 33767
G12000024248 ASPIRE ON-LINE TUTORING EXPIRED 2012-03-09 2017-12-31 - 140 ISLAND WAY, SUITE 267, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 Amzi, Ajoure -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1548 S MISSOURI AVE, SUITE 103, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2022-09-12 1548 S MISSOURI AVE, SUITE 103, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1548 S MISSOURI AVE, SUITE 103, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8573988605 2021-03-25 0455 PPP 1548 S Missouri Ave Ste 103, Clearwater, FL, 33756-2237
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-2237
Project Congressional District FL-13
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37703.42
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State