Search icon

INSPIRE WEAR INCORPORATED

Company Details

Entity Name: INSPIRE WEAR INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2020 (4 years ago)
Document Number: P05000140121
FEI/EIN Number 203609491
Address: 1033 SE PRESTON LANE, PORT ST. LUCIE, FL, 34983
Mail Address: 1033 SE PRESTON LANE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role
SEVEN CAPITAL INVESTMENT GROUP, LLC Agent

President

Name Role Address
WRIGHT JERMAINE C President 1033 SE PRESTON LANE, PORT ST. LUCIE, FL, 34983

Vice President

Name Role Address
WRIGHT RACQUEL D Vice President 1033 SE PRESTON LANE, PORT ST. LUCIE, FL, 34983

Chief Executive Officer

Name Role Address
WRIGHT RACQUEL D Chief Executive Officer 1033 SE PRESTON LANE, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
wright Imani A Secretary 1033 SE Preston Lane, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 SEVEN CAPITAL INVESTMENT GROUP, LLC No data
CHANGE OF MAILING ADDRESS 2023-04-30 1033 SE PRESTON LANE, PORT ST. LUCIE, FL 34983 No data
REINSTATEMENT 2020-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1033 SE PRESTON LANE, PORT SAINT LUCIE, FL 34983 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 1033 SE PRESTON LANE, PORT ST. LUCIE, FL 34983 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000130441 TERMINATED 1000000815733 ST LUCIE 2019-02-13 2039-02-20 $ 4,764.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J16000712061 TERMINATED 1000000725491 ST LUCIE 2016-10-28 2036-11-03 $ 4,866.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State