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 |
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 |
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 | - | - |
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