Entity Name: | WORD MOTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Oct 1999 (25 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P99000088379 |
FEI/EIN Number | 650953930 |
Address: | 2685 NW 10TH ST, OCALA, FL, 32675 |
Mail Address: | 1035 S.E. 11TH AVE., OCALA, FL, 34471 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURRANCE CECIL A | Agent | 1035 S.E. 11TH AVE., OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
DURRANCE CECIL A | Vice President | 1035 SE 11 AVENUE, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
KARSTAEDT DEANE | Secretary | 4888 NE 64 AVE, SILVER SPRINGS, FL, 34488 |
Name | Role | Address |
---|---|---|
KARSTAEDT DEANE | Treasurer | 4888 NE 64 AVE, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-03 | 2685 NW 10TH ST, OCALA, FL 32675 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-03-22 | 1035 S.E. 11TH AVE., OCALA, FL 34471 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-03 |
ANNUAL REPORT | 2000-03-22 |
Domestic Profit | 1999-10-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State