Entity Name: | INTERLOGIC OUTSOURCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 25 Jan 2005 (20 years ago) |
Date of dissolution: | 06 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Jan 2020 (5 years ago) |
Document Number: | F05000000416 |
FEI/EIN Number |
300031273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 Leer Drive, Elkhart, IN, 46514, US |
Mail Address: | 1710 LEER DRIVE, ELKHART, IN, 46514 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Khan Najeeb A | President | 1710 Leer Drive, Elkhart, IN, 46514 |
Witek Paul M | Secretary | 1710 Leer Drive, Elkhart, IN, 46514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000086429 | IOIPAY | EXPIRED | 2018-08-06 | 2023-12-31 | - | 1710 LEER DRIVE, ELKHART, IN, 46514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-06 | 1710 Leer Drive, Elkhart, IN 46514 | - |
REGISTERED AGENT CHANGED | 2020-01-06 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 1710 Leer Drive, Elkhart, IN 46514 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000048413 | TERMINATED | 1000000942366 | COLUMBIA | 2023-01-26 | 2033-02-01 | $ 3,451.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000048421 | TERMINATED | 1000000942369 | COLUMBIA | 2023-01-26 | 2043-02-01 | $ 17,329.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2020-01-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State