Search icon

INSPIRE RESULTS, INC. - Florida Company Profile

Company Details

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

INSPIRE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2004 (21 years ago)
Document Number: P04000088772
FEI/EIN Number 342004403

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

Address: 1711 GLEN LAKES BLVD NORTH, ST PETERSBURG, FL, 33702, US
Mail Address: 1711 GLEN LAKES BLVD NORTH, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIOTTI LIESL L President 1711 GLEN LAKES BLVD. N., ST. PETERSBURG, FL, 33702
BARNES ELIZABETH Agent 146 2ND ST N, ST PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119478 REDIRECTIONS ACTIVE 2015-11-25 2025-12-31 - 1711 GLEN LAKES BLVD N, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-11 BARNES, ELIZABETH -
REGISTERED AGENT ADDRESS CHANGED 2015-12-11 146 2ND ST N, SUITE 310, ST PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
Reg. Agent Change 2015-12-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State