Search icon

INSPIRE LIFE INC. - Florida Company Profile

Company Details

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

INSPIRE LIFE 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: 27 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P13000028434
FEI/EIN Number 46-2411382

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

Address: 390 NORTH ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801
Mail Address: 390 NORTH ORANGE AVE, SUITE 2300, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ELLIOT J Co 390 NORTH ORANGE AVE STE. 2300, ORLANDO, FL, 32801
MARTINEZ ELLIOT J Founder 390 NORTH ORANGE AVE STE. 2300, ORLANDO, FL, 32801
Brown Christopher A Co 390 NORTH ORANGE AVE, ORLANDO, FL, 32801
Brown Christopher A Founder 390 NORTH ORANGE AVE, ORLANDO, FL, 32801
Mendoza Daniel President 390 NORTH ORANGE AVE, Orlando, FL, 32801
Soto Veronica C Secretary 390 NORTH ORANGE AVE, ORLANDO, FL, 32801
Soto Veronica C Vice President 390 NORTH ORANGE AVE, ORLANDO, FL, 32801
Brown Christopher A Agent 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 Brown, Christopher A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000447385 ACTIVE 1000000751135 ORANGE 2017-07-21 2037-08-03 $ 1,845.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State