Search icon

WRITE ON SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: WRITE ON SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WRITE ON SARASOTA, 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: 04 Nov 1999 (25 years ago)
Date of dissolution: 13 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (a year ago)
Document Number: P99000097406
FEI/EIN Number 650963348

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

Address: 435 S Gulfstream Ave, SARASOTA, FL, FL, 34236, US
Mail Address: 435 S GULFSTREAM AVE, UNIT 406, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE EILEEN H Director 1423 1ST STREET, SARASOTA, FL, 34236
WALLACE EILEEN H President 1423 1ST STREET, SARASOTA, FL, 34236
WALLACE EILEEN H Secretary 1423 1ST STREET, SARASOTA, FL, 34236
WALLACE EILEEN H Treasurer 1423 1ST STREET, SARASOTA, FL, 34236
WALLACE STEPHEN J Chief Financial Officer 1423 1ST STREET, SARASOTA, FL, 34236
HECKER SUSAN B Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 435 S Gulfstream Ave, unit 406, SARASOTA, FL, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-04-21 435 S Gulfstream Ave, unit 406, SARASOTA, FL, FL 34236 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000488275 TERMINATED 1000000226452 SARASOTA 2011-07-19 2031-08-03 $ 2,699.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000409016 TERMINATED 1000000221464 SARASOTA 2011-06-23 2031-06-29 $ 7,632.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6879047308 2020-04-30 0455 PPP 1423 1ST ST, SARASOTA, FL, 34236
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24415.11
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State