Entity Name: | WILLIS FINANCIAL GROUP, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WILLIS FINANCIAL GROUP, 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: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P07000083227 |
FEI/EIN Number |
260486544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4502 HIGHWAY 20 EAST, SUITE B, NICEVILLE, FL, 32578, US |
Mail Address: | 64 sea oats cv #53A, miramar beach, FL, 32550, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS BRIAN S | President | 64 sea oats cv #53A, miramar beach, FL, 32550 |
WILLIS BRIAN S | Agent | 64 sea oats cv #53A, miramar beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 4502 HIGHWAY 20 EAST, SUITE B, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-06 | 64 sea oats cv #53A, miramar beach, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State