Search icon

WORDMASTER, INC.

Company Details

Entity Name: WORDMASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000017315
FEI/EIN Number 650766727
Address: 6909 TERRA TRANQUILLA DR, BOCA RATON, FL, 33062
Mail Address: 6909 TERRA TRANQUILLA DR, BOCA RATON, FL, 33433
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ORLOFF MARYANN V Agent 6909 TERRA TRANQUILLA DR., BOCA RATON, FL, 33433

Director

Name Role Address
ORLOFF ERICA Director 23093 OLD INLET BRIDGE DR, BOCA RATON, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-01 6909 TERRA TRANQUILLA DR, BOCA RATON, FL 33062 No data
CHANGE OF MAILING ADDRESS 1999-06-01 6909 TERRA TRANQUILLA DR, BOCA RATON, FL 33062 No data
REGISTERED AGENT ADDRESS CHANGED 1999-06-01 6909 TERRA TRANQUILLA DR., BOCA RATON, FL 33433 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000073931 TERMINATED 1000000052288 21801 00800 2007-06-05 2029-01-22 $ 1,747.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000313568 ACTIVE 1000000052288 21801 00800 2007-06-05 2029-01-28 $ 1,747.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-06-01
ANNUAL REPORT 1998-05-08
Domestic Profit Articles 1997-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State