Search icon

INTERLOTT TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERLOTT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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
- 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State