Search icon

LIVING WORDS, INC. - Florida Company Profile

Company Details

Entity Name: LIVING WORDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 25 Jul 1983 (42 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 769527
FEI/EIN Number 581291607

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

Address: 1580 MURDOCK ROAD, MARIETTA, GA, 30062
Mail Address: 1580 MURDOCK ROAD, MARIETTA, GA, 30062
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULTON HOLLY E Director 1530 BUSINESS CENTER DR STE 4, ORANGE PARK, FL, 32003
FULTON HOLLY E Vice President 1530 BUSINESS CENTER DR STE 4, ORANGE PARK, FL, 32003
FULTON, CHARLES B JR President 1580 MURDOCK RD, MARIETTA, GA, 30062
MOSLEY, CHERYL F. Director 3192 WICKS CREEK TRAIL, MARIETTA, GA, 30062
MOSLEY, CHERYL F. Secretary 3192 WICKS CREEK TRAIL, MARIETTA, GA, 30062
DEBOLT, DOUGLAS B. Director 2010 MURDOCK RD, MARIETTA, GA, 30062
FULTON, HOLLY E. Agent C/O HEAD, MOSS, FULTON PC, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2005-01-10 FULTON, HOLLY E. -
REGISTERED AGENT ADDRESS CHANGED 2003-09-15 C/O HEAD, MOSS, FULTON PC, 1530 BUSINESS CENTER DR STE 4, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 1580 MURDOCK ROAD, MARIETTA, GA 30062 -
CHANGE OF MAILING ADDRESS 2001-03-05 1580 MURDOCK ROAD, MARIETTA, GA 30062 -
REINSTATEMENT 2001-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1988-12-21 LIVING WORDS, INC. -
AMENDMENT 1984-10-08 - -

Documents

Name Date
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State