Search icon

CARTUS ASSET RECOVERY CORPORATION - Florida Company Profile

Company Details

Entity Name: CARTUS ASSET RECOVERY CORPORATION
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: 08 Aug 2008 (17 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F08000003493
FEI/EIN Number 263108651

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

Address: 40 APPLE RIDGE ROAD, DANBURY, CT, 06810
Mail Address: 175 PARK AVENUE, MADISON, NJ, 07940
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WASSER MARILYN J Executive Vice President 175 Park Avenue, Madison, NJ, 07940
HULL ANTHONY E EVPT 175 Park Avenue, Madison, NJ, 07940
TREACY PATRICK A Vice President 175 Park Avenue, Madison, NJ, 07940
TRUWIT SETH I Secretary 175 Park Avenue, Madison, NJ, 07940
TRUWIT SETH I Vice President 175 Park Avenue, Madison, NJ, 07940
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-10 - -
CHANGE OF MAILING ADDRESS 2018-12-10 40 APPLE RIDGE ROAD, DANBURY, CT 06810 -
REGISTERED AGENT CHANGED 2018-12-10 REGISTERED AGENT REVOKED -
REGISTERED AGENT NAME CHANGED 2013-04-23 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2008-08-27 - -

Documents

Name Date
Withdrawal 2018-12-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
Reg. Agent Change 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State