Search icon

THE INSPIRED HEART INC. - Florida Company Profile

Company Details

Entity Name: THE INSPIRED HEART INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INSPIRED HEART 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: 17 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000031889
FEI/EIN Number 200730141

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

Address: 1420 Old Dixie Hwy., VERO BEACH, FL, 32960, US
Mail Address: 1170 6th Ave., VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS PATRICIA A President 1420 Old Dixie Hwy., VERO BEACH, FL, 32960
WILLIAMS DOMINIC D Agent 1170 6th Ave, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-03-10 1420 Old Dixie Hwy., VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 1420 Old Dixie Hwy., VERO BEACH, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 1170 6th Ave, 27B, VERO BEACH, FL 32960 -
REINSTATEMENT 2010-08-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2006-08-02 WILLIAMS, DOMINIC D -

Documents

Name Date
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State