Search icon

WILLIS OF ALABAMA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WILLIS OF ALABAMA, 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: 19 Nov 1987 (37 years ago)
Branch of: WILLIS OF ALABAMA, INC., ALABAMA (Company Number 000-020-181)
Date of dissolution: 08 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: P16875
FEI/EIN Number 63-0422011

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

Address: 11 No. Water Street, Suite 19290, Mobile, AL, 36602, US
Mail Address: 11 No. Water Street, Suite 19290, Mobile, AL, 36602, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Naaktgeboren Heather D Secretary 26 Century Blvd, Nashville, TN, 37214
Norris Benjamin S President 11 No. Water Street, Mobile, AL, 36602
McMurray Eric Director 5 Concourse Parkway, Atlanta, GA, 30328
Buchanan Norman J Treasurer 1500 Market Street, Philadelphia, PA, 191024790
Oliver Sharon Director 26 Century Blvd, Nashville, TN, 37214
Liss Michael D Director 233 South Wacker Drive, Chicago, IL, 60606
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2018-12-20 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2018-04-07 11 No. Water Street, Suite 19290, Mobile, AL 36602 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-07 11 No. Water Street, Suite 19290, Mobile, AL 36602 -
NAME CHANGE AMENDMENT 2002-01-29 WILLIS OF ALABAMA, INC. -
REINSTATEMENT 2000-05-15 - -
NAME CHANGE AMENDMENT 2000-05-15 WILLIS OF MOBILE, INC. -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-12-06 - -

Documents

Name Date
Withdrawal 2020-01-08
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-12-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State