Search icon

INSPIRING ESTATES, INC.

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
AMERICAN SAFETY COUNCIL, INC. Agent

President

Name Role Address
MALLARD CARLTON President 295 NW Commons Loop, Lake City, FL, 32055

Director

Name Role Address
MALLARD CARLTON Director 295 NW Commons Loop, Lake City, FL, 32055

Fictitious Names

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

Events

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

Debts

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

Documents

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