Search icon

WORDS OF WIZDOM INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

WORDS OF WIZDOM INTERNATIONAL, 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: 15 Aug 1991 (34 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: S74141
FEI/EIN Number 650408749

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

Address: 950 N FEDERAL HWY., SUITE 111, POMPANO BEACH, FL, 33062
Mail Address: 950 N FEDERAL HWY., SUITE 111, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOHLRAUTZ, TRACY Treasurer 5207 NE 14TH TERR., POMPANO BEACH, FL
SCHUR, J. T. Agent 950 N FEDERAL HWY., POMPANO BEACH, FL, 33062
KOHLRAUTZ, TRACY Director 5207 NE 14TH TERR., POMPANO BEACH, FL
KOHLRAUTZ, TRACY President 5207 NE 14TH TERR., POMPANO BEACH, FL
KOHLRAUTZ, TRACY Secretary 5207 NE 14TH TERR., POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
NAME CHANGE AMENDMENT 1993-05-12 WORDS OF WIZDOM INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 1995-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State