Entity Name: | THE WORD CENTER 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: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N00000004147 |
FEI/EIN Number |
593647386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1402 WEST 16TH STREET, SANFORD, FL, 32771, US |
Mail Address: | 1010 Natural Oaks Dr, Orange City, FL, 32763, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHARP RICO CSr. | President | 1010 NATURAL OAKS DR, ORANGE CITY, FL, 32763 |
SHARP RICO CSr. | Director | 1010 NATURAL OAKS DR, ORANGE CITY, FL, 32763 |
HOLLOWAY CLAUDIA | Director | 503 E 7TH STREET, SANFORD, FL, 32771 |
SHARP RICO CSR | Agent | 1010 NATURAL OAKS DR, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-14 | 1402 WEST 16TH STREET, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-30 | SHARP, RICO C, SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-10 | 1010 NATURAL OAKS DR, ORANGE CITY, FL 32763 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-10 | 1402 WEST 16TH STREET, SANFORD, FL 32771 | - |
NAME CHANGE AMENDMENT | 2014-11-25 | THE WORD CENTER INC. | - |
REINSTATEMENT | 2010-11-09 | - | - |
PENDING REINSTATEMENT | 2010-11-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-10-10 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Name Change | 2014-11-25 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State