Search icon

WRITE ON SARASOTA, INC.

Company Details

Entity Name: WRITE ON SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1999 (25 years ago)
Date of dissolution: 13 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2024 (9 months ago)
Document Number: P99000097406
FEI/EIN Number 650963348
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

Agent

Name Role Address
HECKER SUSAN B Agent 200 SOUTH ORANGE AVENUE, SARASOTA, FL, 34236

Director

Name Role Address
WALLACE EILEEN H Director 1423 1ST STREET, SARASOTA, FL, 34236

President

Name Role Address
WALLACE EILEEN H President 1423 1ST STREET, SARASOTA, FL, 34236

Secretary

Name Role Address
WALLACE EILEEN H Secretary 1423 1ST STREET, SARASOTA, FL, 34236

Treasurer

Name Role Address
WALLACE EILEEN H Treasurer 1423 1ST STREET, SARASOTA, FL, 34236

Chief Financial Officer

Name Role Address
WALLACE STEPHEN J Chief Financial Officer 1423 1ST STREET, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 435 S Gulfstream Ave, unit 406, SARASOTA, FL, FL 34236 No data
CHANGE OF MAILING ADDRESS 2021-04-21 435 S Gulfstream Ave, unit 406, SARASOTA, FL, FL 34236 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State