Search icon

C T CORPORATION SYSTEM - Florida Company Profile

Company Details

Entity Name: C T CORPORATION SYSTEM
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 1936 (89 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 12 Sep 2023 (2 years ago)
Document Number: 804598
FEI/EIN Number 510006522

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

Address: 1200 South Pine Island Road, Plantation, FL, 33324-4459, US
Mail Address: 1200 South Pine Island Road, Plantation, FL, 33324-4459, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WOLFE CATHERINE President 28 LIBERTY ST, NEW YORK, NY, 10005
INGATO ROBERT Secretary 28 LIBERTY ST, NEW YORK, NY, 10005
SANDERS ERIN Assistant 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015
FELDMAN IRVING Vice President 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015
BALNIUS J. MICHELE Vice President 2700 LAKE COOK ROAD, RIVERWOODS, IL, 60015
THE CORPORATION COMPANY Agent -
NESTOR THOMAS J Chief Financial Officer 28 LIBERTY ST, NEW YORK, NY, 10005

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000003431 NRAI CORPORATE SERVICES ACTIVE 2014-01-10 2029-12-31 - 2700 LAKE COOK ROAD, ATTN WK GLCD, RIVERWOODS, IL, 60015

Events

Event Type Filed Date Value Description
MERGER 2023-09-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000243955
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 1200 South Pine Island Road, suite # 250, Plantation, FL 33324-4459 -
CHANGE OF MAILING ADDRESS 2023-04-24 1200 South Pine Island Road, suite # 250, Plantation, FL 33324-4459 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-01 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-09-01 THE CORPORATION COMPANY -
MERGER 2013-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000136829
CORPORATE MERGER 1976-12-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000018493
AMENDMENT 1971-12-21 - -
AMENDMENT 1950-12-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000209449 LAPSED 13001656CTAXMX 20TH JUDICIAL CIRCUIT COURT 2016-03-21 2021-03-25 $1170.88 BARBARA SMITH, 250 NW 12 ST, SOUTH BAY FL 33493
J09002123056 LAPSED 09-SC-1063-S CIRCUIT COURT OKALOOSA COUNTY 2009-08-10 2014-08-27 $1383.54 CONRAD M. DENEAULT, 4091 13TH LN NE, ST PETERSBURG, FLORIDA 33703

Court Cases

Title Case Number Docket Date Status
JOHN F. SCHUTZ, PL , Petitioner(s) v. JARED SCHWALB, et al., Respondent(s). 4D2023-2084 2023-08-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR007098

Parties

Name John F. Schutz, PL
Role Petitioner
Status Active
Representations John Francis Schutz
Name Jana Schwalb
Role Respondent
Status Active
Name C T CORPORATION SYSTEM
Role Respondent
Status Active
Name Jared Schwalb
Role Respondent
Status Active
Representations Howard Michael Rudolph, Denise C. Desmond
Name ALLY BANK CORP.
Role Respondent
Status Active
Representations Terrance Wayne Anderson, Jr.
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of John F. Schutz, PL
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ally Bank
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of John F. Schutz, PL
Docket Date 2023-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John F. Schutz, PL
Docket Date 2023-08-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-27
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-08-31
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MARTINE ALPHONSE VS NATIONSTAR MORTGAGE LLC, ET AL. 4D2016-0948 2016-03-21 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA002664

Parties

Name MARTINE ALPHONSE
Role Appellant
Status Active
Name STEVE SICARD
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Van Ness Law Firm, JUNE L. JAMES
Name C T CORPORATION SYSTEM
Role Appellee
Status Active
Name Hon. William L. Roby
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's orders.
Docket Date 2016-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 31, 2016 motion to accept late filing is granted and the time for appellant to comply with this court's March 23, 2016 order is extended ten (10) days from the date of this order.
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (MOTION TO ACCEPT LATE FILING)
Docket Date 2016-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARTINE ALPHONSE

Documents

Name Date
ANNUAL REPORT 2024-04-15
Merger 2023-09-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-04-01
AMENDED ANNUAL REPORT 2020-05-28
AMENDED ANNUAL REPORT 2020-05-20
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State