Entity Name: | INSPIRING ESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2014 (10 years ago) |
Date of dissolution: | 05 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2021 (4 years ago) |
Document Number: | P14000068232 |
FEI/EIN Number | 47-1596254 |
Address: | 295 NW Commons Loop, Suite 115-141, Lake City, FL, 32055, US |
Mail Address: | 295 NW Commons Loop, Suite 115-141, Lake City, FL, 32055, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1871951103 | 2016-02-01 | 2016-02-01 | 10803 CARLOWAY HILLS DR, WIMAUMA, FL, 335986143, US | 10803 CARLOWAY HILLS DR, WIMAUMA, FL, 335986143, US | |||||||||||||||||
|
Phone | +1 386-288-5697 |
Authorized person
Name | RONSAE MALLARD |
Role | PROVIDER |
Phone | 3862885697 |
Taxonomy
Taxonomy Code | 311ZA0620X - Adult Care Home Facility |
License Number | 6906839 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
AMERICAN SAFETY COUNCIL, INC. | Agent |
Name | Role | Address |
---|---|---|
MALLARD CARLTON | President | 295 NW Commons Loop, Lake City, FL, 32055 |
Name | Role | Address |
---|---|---|
MALLARD CARLTON | Director | 295 NW Commons Loop, Lake City, FL, 32055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000111900 | TAMPA BAY ADULT FAMILY CARE HOME | EXPIRED | 2015-11-03 | 2020-12-31 | No data | 10803 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
G15000073989 | GOLDEN ROYAL HONEY USA | EXPIRED | 2015-07-16 | 2020-12-31 | No data | 10803 CARLOWAY HILLS DRIVE, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 295 NW Commons Loop, Suite 115-141, Lake City, FL 32055 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 295 NW Commons Loop, Suite 115-141, Lake City, FL 32055 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000339202 | ACTIVE | 1000000927982 | HILLSBOROU | 2022-07-07 | 2032-07-13 | $ 504.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-28 |
Domestic Profit | 2014-08-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State