Search icon

ALTERNATIVE INSPIRATIONS, INC.

Company Details

Entity Name: ALTERNATIVE INSPIRATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000111923
FEI/EIN Number 203557945
Address: 339 SOUTH WOODLAND BLVD., SUITE A, DELAND, FL, 32720
Mail Address: 339 SOUTH WOODLAND BLVD., SUITE A, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL ANGELA D Agent 339 SOUTH WOODLAND BLVD., DELAND, FL, 32720

President

Name Role Address
RUSSELL ANGELA D President 339 SOUTH WOODLAND BLVD. SUITE A, DELAND, FL, 32720

Secretary

Name Role Address
RUSSELL ANGELA D Secretary 339 SOUTH WOODLAND BLVD. SUITE A, DELAND, FL, 32720

Treasurer

Name Role Address
RUSSELL ANGELA D Treasurer 339 SOUTH WOODLAND BLVD. SUITE A, DELAND, FL, 32720

Vice President

Name Role Address
RUSSELL MARC C Vice President 339 SOUTH WOODLAND BLVD. SUITE A, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 339 SOUTH WOODLAND BLVD., SUITE A, DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2011-04-25 339 SOUTH WOODLAND BLVD., SUITE A, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 339 SOUTH WOODLAND BLVD., SUITE A, DELAND, FL 32720 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000193358 TERMINATED 1000000100266 6298 3569 2008-11-24 2029-01-22 $ 974.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000429216 ACTIVE 1000000100266 6298 3569 2008-11-24 2029-01-28 $ 974.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J08000298373 TERMINATED 1000000089582 6269 3831 2008-08-27 2028-09-10 $ 689.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-30
Domestic Profit 2005-08-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State