Search icon

INTERLOTT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: INTERLOTT TECHNOLOGIES, 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: 21 Oct 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: F96000005450
FEI/EIN Number 311297916

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

Address: 7697 INNOVATION WAY, CINCINNATI, OH, 45040, US
Mail Address: 7697 INNOVATION WAY, CINCINNATI, OH, 45040, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TUREK EDMUND F Chairman 10830 MILLINGTON CT, CINCINNATI, OH, 45242
NICHOLS DAVID F President 10830 MILLINGTON CT, CINCINNATI, OH, 45242
BELL GARY S Secretary 200 AMERICAN AVE., GLASGOW, KY, 42141
BELL GARY S Treasurer 200 AMERICAN AVE., GLASGOW, KY, 42141
BELL GARY S Director 200 AMERICAN AVE., GLASGOW, KY, 42141
WELLS L. ROGERS Director 10830 MILLINGTON CT, CINCINNATI, OH, 45242
WINGFIELD JOHN J Director 101 BULLITT, #110, LOUISVILLE, KY, 40222
JEAN MARSHALL F Director 6731 GRANGE CT, CINCINNATI, OH, 45242
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-07-17 7697 INNOVATION WAY, CINCINNATI, OH 45040 -
CHANGE OF MAILING ADDRESS 2000-07-17 7697 INNOVATION WAY, CINCINNATI, OH 45040 -
NAME CHANGE AMENDMENT 1997-11-06 INTERLOTT TECHNOLOGIES, INC. -

Documents

Name Date
ANNUAL REPORT 2000-07-17
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-05
Name Change 1997-11-06
ANNUAL REPORT 1997-04-30
DOCUMENTS PRIOR TO 1997 1996-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State