Search icon

CIT BANK INC. - Florida Company Profile

Company Details

Entity Name: CIT BANK 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: 14 Oct 2010 (14 years ago)
Date of dissolution: 05 Nov 2015 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: F10000005384
FEI/EIN Number 870654126

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

Mail Address: 1 CIT DRIVE, LIVINGSTON, NJ, 07039
Address: 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
Place of Formation: UTAH

Key Officers & Management

Name Role Address
ALLEN ROBERT D Director 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
HILL TED L Director 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
SEIDELMAN JAMES E Director 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
CHESLER RANDALL M President 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
POLLAN BYRON Treasurer 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT, 84106
PAUL CHRISTOPHER D Secretary 1 CIT DRIVE #3251-9, LIVINGTON, NJ, 07039

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000114054 LENOVO FINANCIAL SERVICES EXPIRED 2010-12-14 2015-12-31 - 2180 S. 1300 EAST, STE-250, SALT LAKE CITY, UT, 84106

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-11-05 - -
CHANGE OF MAILING ADDRESS 2015-11-05 2180 SOUTH 1300 EAST STE 250, SALT LAKE CITY, UT 84106 -
REGISTERED AGENT CHANGED 2015-11-05 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000384350 TERMINATED 1000000666302 LEON 2015-03-16 2035-03-18 $ 55,379.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001732495 TERMINATED 1000000506164 LEON 2013-05-22 2033-12-12 $ 19,086.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001747410 TERMINATED 1000000277110 LEON 2013-04-02 2023-12-19 $ 1,226.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Juana Galvez, et al., Appellant(s), v. CIT Bank, Appellee(s). 3D2024-1615 2024-09-13 Open
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-45476-CC-05

Parties

Name Juana Galvez
Role Appellant
Status Active
Name Guillermo Sanchez
Role Appellant
Status Active
Name CIT BANK INC.
Role Appellee
Status Active
Representations Scott Alan Brown, David Rosenberg, Monica Darrow
Name Hon. Jacqueline Woodward
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of CIT Bank
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIT Bank
View View File
Docket Date 2024-11-14
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion to Amend Record on Appeal
On Behalf Of CIT Bank
View View File
Docket Date 2024-10-30
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion to Amend Record on Appeal
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CIT Bank
View View File
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-09-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no.12541657
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1615. Not certified. Certificate of service not provided.
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-09-13
Type Order
Subtype Order on Filing Fee
Description This is to notify appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before September 23, 2024, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellants to be indigent is received on or before said date.
View View File
Docket Date 2024-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of CIT Bank
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Following review of pro se Appellants' Answer to Appellee's Motion for Extension of Time, Appellee's Motion for Extension of Time to file answer brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-25
Type Response
Subtype Response
Description Appellant's Answer to Appellee's Motion for Extension of Time
On Behalf Of Guillermo Sanchez
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Response to pro se Appellants' Motion to Amend Record on Appeal, filed on November 14, 2024, is noted. Pro se Appellants' Motion to Supplement the Record, filed on October 30, 2024, is granted in part, and denied in part. The motion is granted as to the letter dated September 12, 2018 from CIT Bank to Ms. Juana Y. Galvez. The remainder of the motion to supplement is denied, as it cannot be determined which version of the one-page document was filed with the lower court, and the docket does not appear to contain either version.
View View File

Documents

Name Date
Withdrawal 2015-11-05
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
Foreign Profit 2010-10-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State