Search icon

TOWERS WATSON DELAWARE INC. - Florida Company Profile

Company Details

Entity Name: TOWERS WATSON DELAWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Jul 1959 (66 years ago)
Date of dissolution: 02 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: 813755
FEI/EIN Number 530181291

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

Address: 800 N. Glebe Road, Arlington, VA, 22203, US
Mail Address: 800 N. Glebe Road, Arlington, VA, 22203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Haley John Director 901 North Glebe Road, Arlington, VA, 22203
Rigger William Treasurer 901 North Glebe Road, Arlington, VA, 22203
Hess Carl Aaron Director 800 N. Glebe Road, Arlington, VA, 22203
Falis Neil Secretary 901 North Glebe Road, Arlington, VA, 22203
Haley John President 901 North Glebe Road, Arlington, VA, 22203
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000035193 WATSON WYATT WORLDWIDE EXPIRED 2012-04-12 2017-12-31 - 901 N. GLEBE RD, ARLINGTON, VA, 22203

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-31 800 N. Glebe Road, Arlington, VA 22203 -
CHANGE OF MAILING ADDRESS 2018-03-31 800 N. Glebe Road, Arlington, VA 22203 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2010-03-23 TOWERS WATSON DELAWARE INC. -
REGISTERED AGENT NAME CHANGED 2001-12-12 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1996-07-08 WATSON WYATT & COMPANY, INC. -
AMENDMENT 1987-01-09 - -
AMENDMENT 1986-10-21 - -

Documents

Name Date
Withdrawal 2019-01-02
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-18
Name Change 2010-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State