Search icon

AON RISK SERVICES, INC. OF FLORIDA - Florida Company Profile

Headquarter

Company Details

Entity Name: AON RISK SERVICES, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AON RISK SERVICES, INC. OF FLORIDA 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: 12 Nov 1980 (44 years ago)
Date of dissolution: 27 Mar 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Mar 1998 (27 years ago)
Document Number: F05197
FEI/EIN Number 581414112

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

Address: 123 N. WACKER DRIVE, 26TH FLOOR, CHICAGO, IL, 60606, US
Mail Address: 123 N. WACKER DR, P O BOX 8264, CHICAGO, IL, 60680, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, MISSISSIPPI 984202 MISSISSIPPI
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, RHODE ISLAND 001671779 RHODE ISLAND
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, ALABAMA 000-923-913 ALABAMA
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, NEW YORK 2438311 NEW YORK
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, NEW YORK 2187044 NEW YORK
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, MINNESOTA 8ca4a379-86d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, KENTUCKY 0455872 KENTUCKY
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, KENTUCKY 0495302 KENTUCKY
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, COLORADO 20111291651 COLORADO
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, CONNECTICUT 1039942 CONNECTICUT
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, IDAHO 577248 IDAHO
Headquarter of AON RISK SERVICES, INC. OF FLORIDA, ILLINOIS CORP_67886089 ILLINOIS

Key Officers & Management

Name Role Address
LEEDUNN NOEL Director 123 NORTH WACKER DR., CHICAGO, IL
WILCOX TERRY President 123 N. WACKER DRIVE, CHICAGO, IL
JESCHKE ARLENE Secretary 123 NORTH WACKER DR., CHICAGO, IL 00000
HAROY ARLENE H Treasurer 123 NORTH WACKER DR., CHICAGO, IL
FYDA SUSAN M Assistant Vice President 123 NORTH WACKER DR., CHICAGO, IL
HANNER, JEROME S. Vice President 123 NORTH WACKER DR., CHICAGO, IL
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-03-27 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 196817. CORPORATE MERGER NUMBER 700000017607
CHANGE OF MAILING ADDRESS 1997-08-22 123 N. WACKER DRIVE, 26TH FLOOR, CHICAGO, IL 60606 -
NAME CHANGE AMENDMENT 1995-12-07 AON RISK SERVICES, INC. OF FLORIDA -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 123 N. WACKER DRIVE, 26TH FLOOR, CHICAGO, IL 60606 -
CORPORATE MERGER 1995-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000005841
AMENDMENT 1994-02-02 - -
NAME CHANGE AMENDMENT 1992-10-19 ROLLINS HUDIG HALL OF FLORIDA, INC. -
REGISTERED AGENT NAME CHANGED 1992-07-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
JULIE LAYTON, et al., VS AON RISK SERVICES, INC. OF FLORIDA, et al., 3D2021-2060 2021-10-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15086

Parties

Name CAROLINE PARRISH
Role Appellant
Status Active
Name RAYMOND B. SCOTT
Role Appellant
Status Active
Name MATTHEW MAFFAI
Role Appellant
Status Active
Name ROBERT LYNN CORPORATION
Role Appellant
Status Active
Name JULIE LAYTON
Role Appellant
Status Active
Representations THOMAS J. MCCORMAC, IV, LEE R. CRAIN, MATTHEW S. SACKEL, CHRISTOPHER D. BELELIEU, JASON C. SCHWARTZ, AMANDA C. MACHIN, HANK JACKSON, HOWARD S. HOGAN
Name JANETTE WILCOX
Role Appellant
Status Active
Name AON RISK SERVICES, INC. OF FLORIDA
Role Appellee
Status Active
Representations Steven J. Brodie, John F. O'Sullivan, ANDREW M. BERDON, DAVID R. WRIGHT, NANCY J. FAGGIANELLI, Jason D. Sternberg, Joshua T. Fordin, Olga M. Vieira
Name AON RISK SERVICES COMPANIES, INC.
Role Appellee
Status Active
Name ATHEON GROUP INC.
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ANDREW M. BERDON'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of AON RISK SERVICES, INC. OF FLORIDA
Docket Date 2022-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of JULIE LAYTON
Docket Date 2022-02-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-12-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the parties' Joint Motion to Stay or Abate Appeal, the Joint Motion to Abate the Appeal is granted. The appellate proceedings are hereby abated for a period of sixty (60) days from the date of this Order.
Docket Date 2021-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY OR ABATE APPEAL
On Behalf Of JULIE LAYTON
Docket Date 2021-12-06
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Andrew M. Berdon, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellees is hereby granted as stated in the Motion. Appellees' Notice of Confidential Information Within CourtFiling, filed on December 2, 2021, is recognized by the Court.
Docket Date 2021-12-02
Type Record
Subtype Appendix
Description Appendix ~ FILED UNDER SEAL
On Behalf Of AON RISK SERVICES, INC. OF FLORIDA
Docket Date 2021-12-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ FEE FOR ANDREW M. BERDON'S TO APPEAR PRO HAC VICE
On Behalf Of AON RISK SERVICES, INC. OF FLORIDA
Docket Date 2021-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FILED UNDER SEAL
On Behalf Of AON RISK SERVICES, INC. OF FLORIDA
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of AON RISK SERVICES, INC. OF FLORIDA
Docket Date 2021-11-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE PAID THROUGH PORTAL FOR HOWARD S. HOGAN
On Behalf Of JULIE LAYTON
Docket Date 2021-11-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANTS
On Behalf Of JULIE LAYTON
Docket Date 2021-11-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CHRISTOPHER D. BELELIEU, ESQ.'S VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510
On Behalf Of JULIE LAYTON
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIE LAYTON
Docket Date 2021-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of JULIE LAYTON
Docket Date 2021-10-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of JULIE LAYTON
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of JULIE LAYTON
Docket Date 2021-10-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JULIE LAYTON
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-09
Type Motions Other
Subtype Motion To Expedite
Description Motion to expedite granted (OG08) ~ Upon consideration, Appellants' "Consented-to Motion to Expedite Non-Final Appeal" is hereby granted. Appellees shall file the answer brief on or before December 2, 2021, and Appellants shall file the reply brief on or before January 3, 2022.
Docket Date 2021-11-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ CONSENTED-TO MOTION TO EXPEDITE NON-FINAL APPEAL
On Behalf Of JULIE LAYTON
Docket Date 2021-11-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Amanda C. Machin, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Upon consideration, Christopher D. Belelieu, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Upon consideration, Howard S. Hogan, Esquire’s Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Upon consideration, Jason C. Schwartz, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Upon consideration, Lee R. Crain, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Upon consideration, Thomas J. McCormac IV, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion.

Documents

Name Date
Merger Sheet 1998-03-27
ANNUAL REPORT 1997-08-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State