Search icon

INSPEC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INSPEC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSPEC INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P96000005924
FEI/EIN Number 650638859

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

Address: 3415 Radio Rd, Naples, FL, 34104, US
Mail Address: 3415 Radio Rd, Naples, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRETE JOHN M President 4151 Corporate Square, NAPLES, FL, 34104
Allen Todd Agent 13180 Livingston Rd, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000046124 HOUSEMASTER ACTIVE 2025-04-03 2030-12-31 - 3415 RADIO RD., SUITE 107, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 3415 Radio Rd, #107, Naples, FL 34104 -
CHANGE OF MAILING ADDRESS 2021-02-08 3415 Radio Rd, #107, Naples, FL 34104 -
REGISTERED AGENT NAME CHANGED 2016-04-06 Allen, Todd -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 13180 Livingston Rd, Suite 206, NAPLES, FL 34109 -
AMENDMENT 2012-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000501266 LAPSED 02-3008-SP TWENTIETH JUDICIAL CIRCUIT 2002-12-16 2007-12-30 $2569.69 HENRY A. GREENSTEIN, 251 COLONADE CIRCLE, NAPLES, FL 34103

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1212107704 2020-05-01 0455 PPP 4151 CORPORATE SQ, NAPLES, FL, 34104
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107362
Loan Approval Amount (current) 107362
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108607.04
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State