Search icon

WORD, PAPER, SCISSORS INC.

Company Details

Entity Name: WORD, PAPER, SCISSORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 May 2005 (20 years ago)
Date of dissolution: 13 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2016 (9 years ago)
Document Number: P05000070641
FEI/EIN Number 202833053
Address: 5036 DOCTOR PHILLIPS BLVD., 105, ORLANDO, FL, 32819
Mail Address: 5036 DOCTOR PHILLIPS BLVD., 105, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETT DEBBIE Agent 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

President

Name Role Address
BARRETT DEBBIE President 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

Director

Name Role Address
BARRETT DEBBIE Director 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

Vice President

Name Role Address
BARRETT DEBBIE Vice President 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

Treasurer

Name Role Address
BARRETT DEBBIE Treasurer 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

Secretary

Name Role Address
BARRETT DEBBIE LYNN Secretary 5036 DOCTOR PHILLIPS BLVD., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2010-03-10 BARRETT, DEBBIE No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-23 5036 DOCTOR PHILLIPS BLVD., 105, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2006-07-23 5036 DOCTOR PHILLIPS BLVD., 105, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-23 5036 DOCTOR PHILLIPS BLVD., 105, ORLANDO, FL 32819 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-13
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State