Search icon

WORDS, WORDS, WORDS, INC. - Florida Company Profile

Company Details

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

WORDS, WORDS, WORDS, 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: 05 Aug 1991 (34 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: S71602
FEI/EIN Number 650280521

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

Address: 106 NEW BOCA WAY, CARY, NC, 27518, US
Mail Address: 106 NEW BOCA WAY, CARY, NC, 27518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEGANCK GLENN E President 3225 NW 60TH STREET, BOCA RATON, FL, 33496
MEGANCK ANNE Vice President 3225 NW 60TH STREET, BOCA RATON, FL, 33496
MEGANCK ANNE Agent 3225 NW 60TH ST, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-07 106 NEW BOCA WAY, CARY, NC 27518 -
CHANGE OF MAILING ADDRESS 2007-09-07 106 NEW BOCA WAY, CARY, NC 27518 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-22 3225 NW 60TH ST, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 1996-04-03 MEGANCK, ANNE -
REINSTATEMENT 1996-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-04-14
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State