Search icon

BY WORD OF MOUTH, INC. - Florida Company Profile

Company Details

Entity Name: BY WORD OF MOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BY WORD OF MOUTH, 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: 20 Nov 1980 (44 years ago)
Date of dissolution: 19 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2014 (11 years ago)
Document Number: F06409
FEI/EIN Number 592030461

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

Address: 3200 NE 12TH AVE, OAKLAND PARK, FL, 33334
Mail Address: c/o Ellen Cirillo, 3501 Bimini Lane - O3, Coconut Creek, FL, 33066, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRILLO ELLEN President 3501 BIMINI LANE #03, COCONUT CREEK, FL, 33066
CIRILLO, ELLEN Agent 3200 NE 12TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-19 - -
CHANGE OF MAILING ADDRESS 2013-12-30 3200 NE 12TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 3200 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-05 3200 NE 12TH AVE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 1984-12-19 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-19
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State