Search icon

THE WRITE SHOP, INC. - Florida Company Profile

Company Details

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

THE WRITE 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: 15 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P96000059627
FEI/EIN Number 650687455

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

Address: 400 SOUTH US HIGHWAY ONE, SUITE ONE, JUPITER, FL, 33477, US
Mail Address: 400 SOUTH US HIGHWAY ONE, SUITE ONE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON VIRGINIA H President 8576 SW MANGROVE ST, HOBE SOUND, FL, 33455
WILSON VIRGINIA H Secretary 8576 SW MANGROVE ST, HOBE SOUND, FL, 33455
WILSON VIRGINIA H Treasurer 8576 SW MANGROVE ST, HOBE SOUND, FL, 33455
WILSON VIRGINIA H Agent 8576 SW MANGROVE ST., HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 400 SOUTH US HIGHWAY ONE, SUITE ONE, JUPITER, FL 33477 -
CANCEL ADM DISS/REV 2007-10-09 - -
CHANGE OF MAILING ADDRESS 2007-10-09 400 SOUTH US HIGHWAY ONE, SUITE ONE, JUPITER, FL 33477 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 8576 SW MANGROVE ST., HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2007-01-22 WILSON, VIRGINIA H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000517331 ACTIVE 1000000163587 PALM BEACH 2010-03-04 2030-04-21 $ 2,164.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-09
Amendment 2007-01-22
Off/Dir Resignation 2006-12-22
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State