Search icon

IGT GLOBAL SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: IGT GLOBAL SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2015 (9 years ago)
Document Number: P07334
FEI/EIN Number 050389840

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

Address: 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
Mail Address: 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CHIARA MASSIMILIANO Executive 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
SPEARS CHRISTOPHER Executive Vice President 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
Demolli Claudio Treasurer 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
Gendron Joseph S Chief Operating Officer 10 MEMORIAL BOULEVARD, PROVIDENCE, RI, 02903
ASCOLI RENATO Director 6355 SOUTH BUFFALO DRIVEQ, LAS VEGAS, NV, 89113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2015-10-06 IGT GLOBAL SOLUTIONS CORPORATION -
CANCEL ADM DISS/REV 2007-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-10 10 MEMORIAL BOULEVARD, PROVIDENCE, RI 02903 -
CHANGE OF MAILING ADDRESS 2007-10-10 10 MEMORIAL BOULEVARD, PROVIDENCE, RI 02903 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-10-25 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State