Search icon

THE WILLIS AGENCY, INC.

Company Details

Entity Name: THE WILLIS AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P97000031856
FEI/EIN Number 593438295
Address: 3246 BRENFORD PL, LAND O LAKES, FL, 34638, US
Mail Address: 3246 BRENFORD PL, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
WILLIS III JAMES H President 3246 BRENFORD PL, LAND O LAKES, FL, 34638

Secretary

Name Role Address
WILLIS III JAMES H Secretary 3246 BRENFORD PL, LAND O LAKES, FL, 34638

Treasurer

Name Role Address
WILLIS III JAMES H Treasurer 3246 BRENFORD PL, LAND O LAKES, FL, 34638

Director

Name Role Address
WILLIS III JAMES H Director 3246 BRENFORD PL, LAND O LAKES, FL, 34638

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008609 STRATEGIES FOR SUCCESSFUL RETIREMENT ACTIVE 2012-01-25 2027-12-31 No data 3246 BRENFORD PL, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 3246 BRENFORD PL, LAND O LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2012-01-09 3246 BRENFORD PL, LAND O LAKES, FL 34638 No data

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State