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 |
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 |
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 | - | - |
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