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 |
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 | - |
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 | - | - |
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