Search icon

INSPIRED RESULTS, INC. - Florida Company Profile

Company Details

Entity Name: INSPIRED RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPIRED RESULTS, 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: 28 Oct 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000121162
FEI/EIN Number 800080774

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

Address: 31265 PARK RIDGE DR, BROOKSVILLE, FL, 34602
Mail Address: P.O. BOX 12207, BROOKSVILLE, FL, 34603
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMADOR JOSEPH President P.O. BOX 12207, BROOKSVILLE, FL, 34603
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2014-01-22 AGENTS AND CORPORATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-16 31265 PARK RIDGE DR, BROOKSVILLE, FL 34602 -
CHANGE OF MAILING ADDRESS 2005-04-20 31265 PARK RIDGE DR, BROOKSVILLE, FL 34602 -

Documents

Name Date
Reg. Agent Change 2014-01-22
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-06-18
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-22
ANNUAL REPORT 2005-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State