Search icon

WILLOW INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: WILLOW INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLOW INVESTMENTS, 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: 22 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P95000015052
FEI/EIN Number 593316687

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

Address: 2209 GORDON STREET, TAMPA, FL, 33605
Mail Address: 2209 GORDON STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHILLOCK JESSE Vice President 9606 OLA AVE, TAMPA, FL, 33612
WILLIAMS GARY President 2209 GORDON STREET, TAMPA, FL, 33605
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-28 2209 GORDON STREET, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-28 1840 SOUTHWEST 22 STREET, 4TH FLOOR, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2005-10-28 2209 GORDON STREET, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2005-10-28 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-03-20
REINSTATEMENT 2005-10-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State