Search icon

INSPIRE LIFE INC.

Company Details

Entity Name: INSPIRE LIFE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P13000028434
FEI/EIN Number 46-2411382
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

Agent

Name Role Address
Brown Christopher A Agent 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

Co

Name Role Address
MARTINEZ ELLIOT J Co 390 NORTH ORANGE AVE STE. 2300, ORLANDO, FL, 32801
Brown Christopher A Co 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

Founder

Name Role Address
MARTINEZ ELLIOT J Founder 390 NORTH ORANGE AVE STE. 2300, ORLANDO, FL, 32801
Brown Christopher A Founder 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

President

Name Role Address
Mendoza Daniel President 390 NORTH ORANGE AVE, Orlando, FL, 32801

Secretary

Name Role Address
Soto Veronica C Secretary 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

Vice President

Name Role Address
Soto Veronica C Vice President 390 NORTH ORANGE AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-05-01 Brown, Christopher A No data

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: 01 Feb 2025

Sources: Florida Department of State