Search icon

CORPORATE CAPITAL TRUST, INC.

Company Details

Entity Name: CORPORATE CAPITAL TRUST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Dec 2010 (14 years ago)
Date of dissolution: 15 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Jan 2019 (6 years ago)
Document Number: F10000005330
FEI/EIN Number 272857503
Address: 450 SO. ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 201 ROUSE BLVD, PHILADELPHIA, PA, 19112, US
ZIP code: 32801
County: Orange
Place of Formation: MARYLAND

Chief Executive Officer

Name Role Address
Builione Todd C Chief Executive Officer 9 west 57th Street, New York, NY, 10019

Gene

Name Role Address
Davidson Philip Gene 555 California Street, San Francisco, CA, 94104

Chief Operating Officer

Name Role Address
Wilson Ryan L Chief Operating Officer 555 California Street, San Francisco, CA, 94104

Chief Financial Officer

Name Role Address
Murphy Thomas N Chief Financial Officer 555 California Street, San Francisco, CA, 94104

Chief Compliance Officer

Name Role Address
O'Donnell-Butner Annette Chief Compliance Officer 555 California Street, San Francisco, CA, 94104

Chief Information Officer

Name Role Address
Pietrzak Daniel C Chief Information Officer Stirling Square, London, SW1Y AD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006711 CORPORATE CAPITAL TRUST EXPIRED 2011-01-14 2016-12-31 No data PO BOX 4920, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-15 No data No data
CHANGE OF MAILING ADDRESS 2019-01-15 450 SO. ORANGE AVENUE, ORLANDO, FL 32801 No data
REGISTERED AGENT CHANGED 2019-01-15 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2019-01-15
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-29
Foreign Profit 2010-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State