Search icon

THE WRITING SHOP, INC. - Florida Company Profile

Company Details

Entity Name: THE WRITING SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE WRITING SHOP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000033048
FEI/EIN Number 46-5479149

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

Address: 2600 N. MILITARY TRAIL,, BOCA RATON, FL, 33431, US
Mail Address: 2600 N. MILITARY TRAIL,, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKER STACY A President 2600 N. MILITARY TRAIL,, BOCA RATON, FL, 33431
ACKER MICHAEL AESQ. Agent 2600 N. MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-11 2600 N. MILITARY TRAIL, SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 2600 N. MILITARY TRAIL,, SUITE 410, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-01-07 2600 N. MILITARY TRAIL,, SUITE 410, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-08
Reg. Agent Change 2016-01-15
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State