Entity Name: | IN YOUR OWN WORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Aug 2005 (19 years ago) |
Date of dissolution: | 03 Mar 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Mar 2017 (8 years ago) |
Document Number: | P05000116995 |
FEI/EIN Number | 203353078 |
Address: | 2B John Adams Court, Monroe Township, NJ, 08831, US |
Mail Address: | 2B John Adams Court, Monroe Township, NJ, 08831, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Gluck | Agent | 333 NW 70th Avenue, Plantation, FL, 33317 |
Name | Role | Address |
---|---|---|
BRENNER CAROL P | Manager | 2B John Adams Court, Monroe Township, NJ, 08831 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-03-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 2B John Adams Court, Monroe Township, NJ 08831 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 2B John Adams Court, Monroe Township, NJ 08831 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Robert, Gluck | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 333 NW 70th Avenue, Suite 103, Plantation, FL 33317 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State