Search icon

CIT PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: CIT PROPERTIES 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: 25 Oct 2000 (25 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F00000005963
FEI/EIN Number 113567607

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

Address: 2047 TERRAZZO LANE, NAPLES, FL, 34104, US
Mail Address: 2121 N OCEAN BLVD, APT 505E, BOCA RATON, FL, 33431, US
ZIP code: 34104
County: Collier
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SANTUCCI ROBERT F President 2121 N OCEAN BLVD #505E, BOCA RATON, FL, 33431
SANTUCCI ROBERT F Director 2121 N OCEAN BLVD #505E, BOCA RATON, FL, 33431
SANTUCCI ROBERT F Agent 2121 N OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2013-01-22 - -
REINSTATEMENT 2013-01-19 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 2121 N OCEAN BLVD, APT 505E, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2009-04-07 SANTUCCI, ROBERT F -
CANCEL ADM DISS/REV 2009-04-07 - -
CHANGE OF MAILING ADDRESS 2009-04-07 2047 TERRAZZO LANE, NAPLES, FL 34104 -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-11 2047 TERRAZZO LANE, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000338445 ACTIVE 1000000265422 LEON 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-01-07
REINSTATEMENT 2013-01-19
REINSTATEMENT 2009-04-07
ANNUAL REPORT 2007-10-08
ANNUAL REPORT 2007-08-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State