Search icon

WILLIS OF ALABAMA, INC.

Branch

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Naaktgeboren, Heather D. B. Secretary 26 Century Blvd, Nashville, TN 37214

President

Name Role Address
Norris, Benjamin S. President 11 No. Water Street, Suite 19290 Mobile, AL 36602

Director

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

Treasurer

Name Role Address
Buchanan, Norman J. Treasurer 1500 Market Street, Centre Square East Philadelphia, PA 19102-4790

Vice President

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

Asst. Secretary

Name Role Address
Adams, Erin Asst. Secretary 800 N. Glebe Rd, Arlington, VA 22203

Events

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

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: 04 Feb 2025

Sources: Florida Department of State