Search icon

THE INSPIRED WORD CALLIGRAPHY, INC. - Florida Company Profile

Company Details

Entity Name: THE INSPIRED WORD CALLIGRAPHY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE INSPIRED WORD CALLIGRAPHY, 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: 25 Aug 2008 (17 years ago)
Document Number: P08000078815
FEI/EIN Number 943439847

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

Address: 4156 Abington Woods Cir, VERO BEACH, FL, 32967, US
Mail Address: 4156 Abington Woods Cir, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT LISA A President 4156 Abington Woods Cir, VERO BEACH, FL, 32967
THOMPSON CINDY Secretary 940 HOLLOWAY TRAIL, MALABAR, FL, 32950
WRIGHT LISA A Agent 4156 Abington Woods Cir, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 4156 Abington Woods Cir, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2020-03-24 4156 Abington Woods Cir, VERO BEACH, FL 32967 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-24 4156 Abington Woods Cir, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State