Search icon

INSPIRED ACRES, INC - Florida Company Profile

Company Details

Entity Name: INSPIRED ACRES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2016 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 May 2024 (10 months ago)
Document Number: N16000009424
FEI/EIN Number 81-3960240

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

Address: 1743 DONCASTER RD., CLEARWATER, FL, 33764, US
Mail Address: 1743 DONCASTER RD., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEN RYAN Treasurer 600 CLEVELAND ST., CLEARWATER, FL, 33755
Longmire Molly Chief Executive Officer 1743 DONCASTER RD., CLEARWATER, FL, 33764
DIBLASI PHILIP President 2980 SWAN CIRCLE, DUNEDIN, FL, 34698
METZKOW LINDA Vice President 9925 ULMERTON ROAD, LARGO, FL, 33771
CLELAND NICOLE Secretary 100-2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701
LEGACY PROTECTION SERVICES, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000160321 INSPIRE EQUINE ASSISTED CENTER ACTIVE 2021-12-03 2026-12-31 - 1743 DONCASTER ROAD, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-22 INSPIRED ACRES, INC -
CHANGE OF MAILING ADDRESS 2024-02-20 1743 DONCASTER RD., CLEARWATER, FL 33764 -
AMENDMENT 2023-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 1743 DONCASTER RD., CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2023-07-12 LEGACY PROTECTION SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 100-2ND AVENUE SOUTH, SUITE 900, ST. PETERSBURG, FL 33701 -

Documents

Name Date
Name Change 2024-05-22
ANNUAL REPORT 2024-02-20
Amendment 2023-07-12
Reg. Agent Change 2023-07-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State