Entity Name: | WILLIS OF ALABAMA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
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 |
Address: | 11 No. Water Street, Suite 19290, Mobile, AL 36602 |
Mail Address: | 11 No. Water Street, Suite 19290, Mobile, AL 36602 |
Place of Formation: | ALABAMA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Naaktgeboren, Heather D. B. | Secretary | 26 Century Blvd, Nashville, TN 37214 |
Name | Role | Address |
---|---|---|
Norris, Benjamin S. | President | 11 No. Water Street, Suite 19290 Mobile, AL 36602 |
Name | Role | Address |
---|---|---|
McMurray, Eric | Director | 5 Concourse Parkway, Suite 1800 Atlanta, GA 30328 |
Oliver, Sharon | Director | 26 Century Blvd, Nashville, TN 37214 |
Liss, Michael | Director | 233 South Wacker Drive, Suite 2000 Chicago, IL 60606 |
Name | Role | Address |
---|---|---|
Buchanan, Norman J. | Treasurer | 1500 Market Street, Centre Square East Philadelphia, PA 19102-4790 |
Name | Role | Address |
---|---|---|
Trentham, Barbara | Vice President | 26 Century Blvd., Nashville, TN 37214 |
Hu, Susan | Vice President | 200 Liberty Street, New York, NY 10281 |
Smartt, J. Ammon | Vice President | 26 Century Blvd., Nashville, TN 37214 |
Name | Role | Address |
---|---|---|
Adams, Erin | Asst. Secretary | 800 N. Glebe Rd, Arlington, VA 22203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-20 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-20 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF MAILING ADDRESS | 2018-04-07 | 11 No. Water Street, Suite 19290, Mobile, AL 36602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-07 | 11 No. Water Street, Suite 19290, Mobile, AL 36602 | No data |
NAME CHANGE AMENDMENT | 2002-01-29 | WILLIS OF ALABAMA, INC. | No data |
REINSTATEMENT | 2000-05-15 | No data | No data |
NAME CHANGE AMENDMENT | 2000-05-15 | WILLIS OF MOBILE, INC. | No data |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
REINSTATEMENT | 1993-12-06 | No data | No data |
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: 04 Feb 2025
Sources: Florida Department of State