Search icon

CIT LOAN CORPORATION - Florida Company Profile

Company Details

Entity Name: CIT LOAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2009 (16 years ago)
Document Number: F94000002950
FEI/EIN Number 223191019

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

Address: 340 Mt. Kemble Ave, Morristown, NJ, 07960, US
Mail Address: 340 Mt. Kemble Ave, Morristown, NJ, 07960, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Fong Eric Treasurer 340 Mt. Kemble Ave, Morristown, NJ, 07960
Witte Doug Secretary 340 Mt. Kemble Ave, Morristown, NJ, 07960
Martin Matt President 4300 Six Forks Road, Raleigh, NC, 27609
Perkinson Kathleen Vice President 4300 Six Forks Road, Raleigh, NC, 27609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2022-04-29 340 Mt. Kemble Ave, Morristown, NJ 07960 -
NAME CHANGE AMENDMENT 2009-04-23 CIT LOAN CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000147331 TERMINATED 1000000442066 LEON 2013-01-02 2033-01-16 $ 9,619.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000817655 TERMINATED 1000000243601 LEON 2011-12-12 2031-12-14 $ 79,996.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State