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 |
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 |
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 | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
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