Search icon

WORDS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WORDS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORDS ENTERPRISES, 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: 01 Jul 1983 (42 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: G47178
FEI/EIN Number 592200180

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

Address: % WILLIAM LAWRENCE FLAKES, 2610 NW 16TH STREET, FT. LAUDERDALE, FL, 33311
Mail Address: % WILLIAM LAWRENCE FLAKES, 2610 NW 16TH STREET, FT. LAUDERDALE, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLAKES WILLIAM L President 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES WILLIAM L Director 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES CECELIA MAE Vice President 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES CECELIA MAE Director 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES LA CHERYL President 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES LA CHERYL Director 2610 NW 16TH STREET, FT. LAUDERDALE, FL
FLAKES WILLIAM L Agent 2610 NW 16TH STREET, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 02 Mar 2025

Sources: Florida Department of State