Search icon

WILLIS OF VIRGINIA, INC. - Florida Company Profile

Company Details

Entity Name: WILLIS OF VIRGINIA, 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: 06 Oct 2005 (20 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: F05000005797
FEI/EIN Number 54-1200815

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

Address: North Shore Commons, 4951 Lake Brook Drive Ste 300 & 350, Glen Allen, VA, 23060, US
Mail Address: North Shore Commons, 4951 Lake Brook Drive Ste 300 & 350, Glen Allen, VA, 23060, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Liss Michael Director 233 South Wacker Drive, Chicago, IL, 60606
Naaktgeboren Heather D Secretary 26 Century Blvd, Nashville, TN, 37214
Pera Doug J President North Shore Commons, Glen Allen, VA, 23060
CORPORATION SERVICE COMPANY Agent -
Buchanan Norman J Treasurer 1500 Market Street, Philadelphia, PA, 191024790
Oliver Darlene Director 26 Century Blvd, Nashville, TN, 37214
McMurray Eric Director 5 Concourse Parkway, Atlanta, GA, 30328

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-06 - -
REGISTERED AGENT NAME CHANGED 2018-12-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-12-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 North Shore Commons, 4951 Lake Brook Drive Ste 300 & 350, Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2018-04-06 North Shore Commons, 4951 Lake Brook Drive Ste 300 & 350, Glen Allen, VA 23060 -
NAME CHANGE AMENDMENT 2009-02-04 WILLIS OF VIRGINIA, INC. -

Documents

Name Date
Withdrawal 2020-01-06
ANNUAL REPORT 2019-04-07
Reg. Agent Change 2018-12-26
ANNUAL REPORT 2018-04-06
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: 02 Apr 2025

Sources: Florida Department of State