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

Entity Name: | WORDS, WORDS, WORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Aug 1991 (34 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | S71602 |
FEI/EIN Number | 650280521 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State