Entity Name: | NILT, 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: | 15 Sep 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F98000005166 |
FEI/EIN Number |
411912112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 S LASALLE ST., 7TH FL, CHICAGO, IL, 60603, US |
Mail Address: | P O BOX 650214, ATTN: Katherine Melendrez, DALLAS, TX, 75265, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ARVIN NANCIE J | Chief Financial Officer | 190 S LASALLE ST., 7TH FL, CHICAGO, IL, 60603 |
ROSAL MELISSA A | President | 190 S LASALLE ST., 7TH FL, CHICAGO, IL, 60603 |
Elliot Jessica J | Assi | 190 S LASALLE ST., 7TH FL, CHICAGO, IL, 60603 |
Edwin Janis J | Vice President | 190 S LaSalle Street, Chicago, IL, 60603 |
Turbak Mary Ann | trus | 190 S LaSalle St., 7th Floor, Chicago, IL, 60603 |
Scribner Brett J | Vice President | 800 Nicollet Mall, Minnieapolis, MN, 55402 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-08-04 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 190 S LASALLE ST., 7TH FL, CHICAGO, IL 60603 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 190 S LASALLE ST., 7TH FL, CHICAGO, IL 60603 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-10 |
Reg. Agent Change | 2016-08-04 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State