Search icon

INSPIRE DEVELOPMENTS, INC - Florida Company Profile

Company Details

Entity Name: INSPIRE DEVELOPMENTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRE DEVELOPMENTS, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000019728
FEI/EIN Number 562329202

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

Address: 3346 E. SEMORAN BOULEVARD, APOPKA, FL, 32703
Mail Address: 3621 LEOTA DRIVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIOS ROSY E President 3621 LEOTA DRIVE, APOPKA, FL, 32703
COLE BRIAN I Agent 3621 LEOTA DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-16 3621 LEOTA DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2005-08-16 COLE, BRIAN I -
CHANGE OF PRINCIPAL ADDRESS 2004-10-10 3346 E. SEMORAN BOULEVARD, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2004-10-10 - -
CHANGE OF MAILING ADDRESS 2004-10-10 3346 E. SEMORAN BOULEVARD, APOPKA, FL 32703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2005-08-16
REINSTATEMENT 2004-10-10
Domestic Profit 2003-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State