Search icon

C.I.T. LEASING CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.I.T. LEASING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 Aug 1957 (68 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 1998 (27 years ago)
Document Number: 812158
FEI/EIN Number 13-1852471
Address: 340 Mount Kemble Avenue, Suite 100, Morristown, NJ, 07960, US
Mail Address: 340 Mount Kemble Avenue, Suite 100, Morristown, NJ, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Sawka Kathleen M Vice President 340 Mount Kemble Avenue, Morristown, NJ, 07960
Fong Eric Director 340 Mount Kemble Avenue, Morristown, NJ, 07960
Saltzman Barrie Vice President 340 Mount Kemble Avenue, Morristown, NJ, 07960
Clifford Simon Director 340 Mount Kemble Avenue, Morristown, NJ, 07960
Lytle Jeffrey T Exec 340 Mount Kemble Avenue, Morristown, NJ, 07960
Avila Frederick M Seni 340 Mount Kemble Avenue, Morristown, NJ, 07960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
REINSTATEMENT 1998-12-08 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-13 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1961-03-30 C.I.T. LEASING CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State