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 |
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 |
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 | - | - |
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