Search icon

INSPIRED WHOLENESS ENTERPRISE, CORP. - Florida Company Profile

Company Details

Entity Name: INSPIRED WHOLENESS ENTERPRISE, CORP.
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: 31 May 2017 (8 years ago)
Date of dissolution: 20 Feb 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Feb 2024 (a year ago)
Document Number: N17000005790
FEI/EIN Number 82-3260837

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

Address: 615 SW Lake Charles Circle, Port St. Lucie, FL, 34986, US
Mail Address: 615 SW Lake Charles Circle, Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arrindell Sharon Chief Executive Officer 615 SW Lake Charles Circle, Port St. Lucie, FL, 34986
Arrindell Keith Vice President 615 SW Lake Charles Circle, Port St. Lucie, FL, 34986
Smith Claudette Treasurer 2721 SW Ensenada Terrace, Port St. Lucie, FL, 34953
Smith Jason Soci 38245 Murrietta Hot Springs Rd., Murietta, CA, 92563
Nicholas Shanae Busi 9357 Lamar Street, Spring Valley, CA, 91977
SMITH CLAUDETTE Agent 2721 SW Ensenada Terrace, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CONVERSION 2024-02-20 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000274797. CONVERSION NUMBER 100000255151
CHANGE OF PRINCIPAL ADDRESS 2022-03-11 615 SW Lake Charles Circle, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2022-03-11 615 SW Lake Charles Circle, Port St. Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 2721 SW Ensenada Terrace, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-06-16 SMITH, CLAUDETTE -
AMENDMENT AND NAME CHANGE 2021-06-16 INSPIRED WHOLENESS ENTERPRISE, CORP. -
AMENDMENT 2017-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-11
Amendment and Name Change 2021-06-16
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
Amendment 2017-11-07
Domestic Non-Profit 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State