Search icon

COPY WRITE SECRETARIAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COPY WRITE SECRETARIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPY WRITE SECRETARIAL SERVICES, 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: 07 Sep 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Apr 2004 (21 years ago)
Document Number: P01000088189
FEI/EIN Number 651144482

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

Address: 11419 West Palmetto Park Road, BOCA RATON, FL, 33497, US
Mail Address: P.O. Box 970672, BOCA RATON, FL, 33497, US
ZIP code: 33497
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPTON MARYANN President P.O. Box 970672, BOCA RATON, FL, 33497
LIPTON MARYANN Agent 11419 West Palmetto Park Road, BOCA RATON, FL, 33497

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-30 11419 West Palmetto Park Road, #970672, BOCA RATON, FL 33497 -
CHANGE OF MAILING ADDRESS 2015-01-30 11419 West Palmetto Park Road, #970672, BOCA RATON, FL 33497 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 11419 West Palmetto Park Road, #970672, BOCA RATON, FL 33497 -
CANCEL ADM DISS/REV 2004-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State