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 |
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 |
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. | - |
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