Search icon

WORD VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: WORD VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORD VENTURES, 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: 15 Mar 2011 (14 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: P11000025702
FEI/EIN Number 450638152

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

Address: 2761 Taft Street, Hollywood, FL, 33020, US
Mail Address: 2761 Taft Street, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORD VENTURES RETIREMENT PLAN 2013 450638152 2015-07-20 WORD VENTURES, INC 0
File View Page
Three-digit plan number (PN) 401
Effective date of plan 2011-03-16
Plan sponsor’s mailing address 5980 SW 49TH STREET, MIAMI, FL, 33155
Plan sponsor’s address 5980 SW 49TH STREET, MIAMI, FL, 33155

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Key Officers & Management

Name Role Address
WORD GARY L President 2761 Taft Street, Hollywood, FL, 33020
WORD GARY L Agent 2761 Taft Street, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036480 USA MOBIL DRUG TESTING - MIAMI EXPIRED 2011-04-13 2016-12-31 - 9273 COLLINS AVENUE, APT. #1008, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 2761 Taft Street, Apt. #201, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-15 2761 Taft Street, Apt. #201, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 2761 Taft Street, Apt. #201, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-05-24
ANNUAL REPORT 2012-03-26
Domestic Profit 2011-03-15

Date of last update: 01 May 2025

Sources: Florida Department of State