Search icon

WILLIS OF FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: WILLIS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIS OF FLORIDA, 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: 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: 23 Dec 1994 (30 years ago)
Date of dissolution: 05 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P94000092852
FEI/EIN Number 65-0544419

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

Address: 4211 W. Boy Scout Boulevard, Suite 1000, Tampa, FL, 33607, US
Mail Address: 4211 W. Boy Scout Boulevard, Suite 1000, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WILLIS OF FLORIDA, INC., ALABAMA 000-932-804 ALABAMA
Headquarter of WILLIS OF FLORIDA, INC., NEW YORK 2761911 NEW YORK
Headquarter of WILLIS OF FLORIDA, INC., KENTUCKY 0659718 KENTUCKY
Headquarter of WILLIS OF FLORIDA, INC., ILLINOIS CORP_66208958 ILLINOIS

Key Officers & Management

Name Role Address
Buchanan Norman J Treasurer 1500 Market Street, Philadelphia, PA, 191024790
Liss Michael Director 233 South Wacker Drive, Chicago, IL, 60606
McMurray Eric McMu 5 Concourse Parkway, Atlanta, GA, 30328
Naaktgeboren Heather D Secretary 26 Century Blvd, Nashville, TN, 37214
Speight Alicia J President 4211 W. Boy Scout Boulevard, Tampa, FL, 33607
Oliver Darlene Director 26 Century Blvd, Nashville, TN, 37214
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2019-12-05 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000004946. MERGER NUMBER 900000198099
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 PRINCIPAL ADDRESS 2018-04-06 4211 W. Boy Scout Boulevard, Suite 1000, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-06 4211 W. Boy Scout Boulevard, Suite 1000, Tampa, FL 33607 -
NAME CHANGE AMENDMENT 2009-01-02 WILLIS OF FLORIDA, INC. -
MERGER 2005-06-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 700000052747
NAME CHANGE AMENDMENT 2005-06-20 HILB ROGAL & HOBBS OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1999-09-10 HILB, ROGAL AND HAMILTON COMPANY OF SOUTH FLORIDA -
CORPORATE MERGER 1995-10-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000007455

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000030993 TERMINATED 1000000872293 HILLSBOROU 2021-01-13 2031-01-27 $ 608.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
WILLIS OF FLORIDA, INC. AND COMERICA BANK VS JAMES WM. KNOWLES, AS THE PERSONAL REPRESENTATIVE OF THE ESTATE OF TAMMY A. PARROTT, AND VALERIE A. CROW 2D2019-0140 2019-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-2312-NC

Parties

Name COMERICA BANK
Role Petitioner
Status Active
Name WILLIS OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Julie E. Nevins, Esq., LAURA E. BESVINICK, ESQ., ROBERT G. LYONS, ESQ.
Name Tammy A. Parrott
Role Respondent
Status Active
Representations DEREK A. REAMS, ESQ.
Name JAMES WM. KNOWLES
Role Respondent
Status Active
Name Valerie A. Crow
Role Respondent
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-02
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-09-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 17, 2019, at 11:00 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Noted
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-05-31
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by May 31, 2019.
Docket Date 2019-05-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-04-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTSO SUPPLEMENT TO PETITIONER'S CORKECTEDAPPENDIX TO PETITION FOR CERTIORARI
On Behalf Of Tammy A. Parrott
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO ORDER TO SHOW CAUSE AND PETITION FOR CERTIORARI
On Behalf Of Tammy A. Parrott
Docket Date 2019-03-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' notice of change of case style is treated as a motion to substitute party and is granted. Attorney Derek A. Reams is counsel of record for Respondent James Wm. Knowles, as the Personal Representative of the Estate of Tammy A. Parrott.
Docket Date 2019-03-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-02-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ The response order dated January 31, 2019, is vacated, and within fifteen days, petitioner shall show cause why this petition should not be dismissed for lack of jurisdiction.
Docket Date 2019-02-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF CASE STYLE
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-02-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PETITIONERS' NOTICE OF COMPLIANCE WITH JANUARY 31, 2019 ORDERAND MOTION TO STAY LOWER COURT PROCEEDINGS
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-31
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ **VACATED PER ORDER OF 02/14/19** Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-15
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2019-01-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WILLIS OF FLORIDA, INC.
JAMES W. POWELL, JR. VS WILLIS OF FLORIDA, INC. 2D2016-4615 2016-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-007824

Parties

Name JAMES W. POWELL, JR.
Role Appellant
Status Active
Representations KAREN M. BUESING, ESQ., CARRIE ANN WOZNIAK, ESQ., SARAH R. CRAIG, ESQ., LESLIE E. JOUGHIN, I I I, ESQ.
Name WILLIS OF FLORIDA, INC.
Role Appellee
Status Active
Representations TYLER J. DERR, ESQ., MATTHEW J. MEYER, ESQ.
Name CHRISTIN BOLDEN
Role Appellee
Status Active
Name ALLIANT INSURANCE SERVICES, INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2017-01-11
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay is granted for 30 days. The appellant shall file a status report at the end of the 30-day period, if settlement documents have not been finalized and executed.
Docket Date 2017-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY THIS CASE PENDING FINALIZATION OF SETTLEMENT
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2016-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2016-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ VACATE 11/03/16 ORDER
Docket Date 2016-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2016-11-03
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ ***VACATED*** NOTICE OF CROSS APPEAL FEE DUE
Docket Date 2016-11-01
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED
On Behalf Of WILLIS OF FLORIDA, INC.
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2016-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-10-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES W. POWELL, JR.
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2019-04-02
Reg. Agent Change 2018-12-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State