Search icon

ROBERT WILLIS,INC - Florida Company Profile

Company Details

Entity Name: ROBERT WILLIS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT WILLIS,INC 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000044178
FEI/EIN Number 830357978

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

Address: 1401 MOLLIE RD, DAYTONA BEACH, FL, 32114
Mail Address: 1401 MOLLIE RD, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS ROBERT G President 1401 MOLLIE RD, DAYTONA BEACH, FL, 32114
WILLIS ROBERT G Agent 1401 MOLLIE RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 1401 MOLLIE RD, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2011-02-17 1401 MOLLIE RD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1401 MOLLIE RD, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2006-04-22 WILLIS, ROBERT G -
CANCEL ADM DISS/REV 2006-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-04-22
ANNUAL REPORT 2004-04-12
Domestic Profit 2003-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State