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 |
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 |
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 | - |
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 |
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