Search icon

FOUR LETTER WORD INC. - Florida Company Profile

Company Details

Entity Name: FOUR LETTER WORD 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: 14 Feb 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N14000001503
FEI/EIN Number 46-4841712

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

Address: 11220 Bramblebrush Street, Tampa, FL, 33624, US
Mail Address: 11220 Bramblebrush Street, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASIER RAYNA J Exec 11220 Bramblebrush Street, Tampa, FL, 33624
COHEN GARRISON M Director 12211 Garden Lake Circle, ODESSA, FL, 33556
COHEN RANDY Q Director 12211 Garden Lake Circle, ODESSA, FL, 33556
Brasier Jonathan Director 11220 Bramblebrush Street, Tampa, FL, 33624
BRASIER RAYNA J Agent 11220 Bramblebrush Street, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-04 11220 Bramblebrush Street, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 11220 Bramblebrush Street, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 11220 Bramblebrush Street, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2017-02-10 BRASIER, RAYNA J -
AMENDMENT 2015-03-24 - -
AMENDMENT 2014-02-21 - -

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01
Amendment 2015-03-24
ANNUAL REPORT 2015-01-19
Amendment 2014-02-21
Domestic Non-Profit 2014-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State