Search icon

CIT SOUTHEAST, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CIT SOUTHEAST, 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: 27 Dec 2002 (22 years ago)
Branch of: CIT SOUTHEAST, INC., NEW YORK (Company Number 2661320)
Date of dissolution: 02 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: F02000006420
FEI/EIN Number 113623182

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

Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Mail Address: 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MACCARONE HARRY V President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
MACCARONE HARRY V Chief Executive Officer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
ENDE ROBERT F SVPF 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
ANNICELLI LINDA Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
ANNICELLI LINDA Secretary 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
FELTMAN ARTHUR A Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
FELTMAN ARTHUR A Assistant Secretary 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
GOLIO TERESA Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797
CLAIBORNE DIANE V Vice President 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-02 - -

Documents

Name Date
Withdrawal 2008-04-02
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-03-28
Reg. Agent Change 2004-09-17
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-02-25
Foreign Profit 2002-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State