Search icon

LARRY WILLIS AND ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: LARRY WILLIS AND ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LARRY WILLIS AND ASSOCIATES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 1997 (28 years ago)
Document Number: P93000002012
FEI/EIN Number 593159392

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

Address: 12866-001 HAWK CREST PL, JACKSONVILLE, FL, 32258, US
Mail Address: 12866-001 HAWK CREST PL., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS LAWRENCE B Director 12866 HAWK CREST PL, JACKSONVILLE, FL, 32258
WILLIS BARBARA E Director 12866 HAWK CREST PL, JACKSONVILLE, FL, 32258
WILLIS LAWRENCE B Agent 12866-001 HAWK CREST PL., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-02-06 12866-001 HAWK CREST PL., JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2003-01-16 12866-001 HAWK CREST PL, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-27 12866-001 HAWK CREST PL, JACKSONVILLE, FL 32258 -
REINSTATEMENT 1997-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State