Entity Name: | WILLIS OF NORTH CAROLINA, 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: | 21 Jan 2004 (21 years ago) |
Date of dissolution: | 06 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | F04000000359 |
FEI/EIN Number |
56-1671375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 N. Tryon Street, Suite 2500, Charlotte, NC, 28202, US |
Mail Address: | 214 N. Tryon Street, Suite 2500, Charlotte, NC, 28202, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
Buchanan Norman J | Treasurer | 1500 Market Street, Philadelphia, PA, 191024790 |
Oliver Darlene | Director | 26 Century Blvd, Nashville, TN, 37214 |
Hein Eric P | President | 214 N. Tryon Street, Charlotte, NC, 28202 |
Liss Michael | Director | 233 South Wacker Drive, Chicago, IL, 60606 |
McMurray Eric | Director | 5 Concurse Parkway, Atlanta, GA, 30328 |
Naaktgeboren Heather J | Secretary | 26 Century Blvd, Nashville, TN, 37214 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-12-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 214 N. Tryon Street, Suite 2500, Charlotte, NC 28202 | - |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 214 N. Tryon Street, Suite 2500, Charlotte, NC 28202 | - |
Name | Date |
---|---|
Withdrawal | 2020-01-06 |
ANNUAL REPORT | 2019-04-07 |
Reg. Agent Change | 2018-12-21 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State