Search icon

INSPIRED SALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INSPIRED SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: P97000107064
FEI/EIN Number 593485102
Address: 3775 21ST AVENUE SW, NAPLES, FL, 34117-6621, US
Mail Address: 3775 21ST AVENUE SW, NAPLES, FL, 34117-6621, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTBERG ROY S PDM 3775 21ST AVE. SW, NAPLES, FL, 34117
RITTBERG LAURAN E Secretary 3775 21ST AVE. SW, NAPLES, FL, 34117
RITTBERG LAURAN E Treasurer 3775 21ST AVE. SW, NAPLES, FL, 34117
RITTBERG LAURAN E Director 3775 21ST AVE. SW, NAPLES, FL, 34117
RITTBERG ROY S Agent 3775 21ST AVE. SW, NAPLES, FL, 34117

Form 5500 Series

Employer Identification Number (EIN):
593485102
Plan Year:
2024
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110739 WEDYE4U EXPIRED 2018-10-11 2023-12-31 - 3775 21ST AVE SW, NAPLES, FL, 34117
G18000102544 WERDYEING4U EXPIRED 2018-09-17 2023-12-31 - 3775 21ST AVE SW, NAPLES, FL, 34117
G10000001736 FANATICKLEAN ACTIVE 2010-01-06 2025-12-31 - 3775 21ST AVE SW, NAPLES, FL, 34117
G04056700003 DOYLE'S CARPET & TILE CLEANING ACTIVE 2004-02-25 2025-12-31 - 3775 21ST AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-15 - -
REGISTERED AGENT NAME CHANGED 2017-05-15 RITTBERG, ROY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 3775 21ST AVENUE SW, NAPLES, FL 34117-6621 -
CHANGE OF MAILING ADDRESS 2009-04-30 3775 21ST AVENUE SW, NAPLES, FL 34117-6621 -
REGISTERED AGENT ADDRESS CHANGED 2004-05-01 3775 21ST AVE. SW, NAPLES, FL 34117 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-15
REINSTATEMENT 2017-05-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
75000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State