Search icon

THE CIT GROUP/COMMERCIAL SERVICES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE CIT GROUP/COMMERCIAL SERVICES, INC.
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: 10 Jan 1986 (39 years ago)
Branch of: THE CIT GROUP/COMMERCIAL SERVICES, INC., NEW YORK (Company Number 319884)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 1994 (31 years ago)
Document Number: P08690
FEI/EIN Number 13-2699483

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

Address: 11 West 42nd Street, New York, NY, 10036, US
Mail Address: 11 West 42nd Street, New York, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
High Brickell Donna Seni 11 West 42nd Street, New York, NY, 10036
Perkinson Kathleen E Seni 11 West 42nd Street, New York, NY, 10036
Hudgens Michael G President 11 West 42nd Street, New York, NY, 10036
Clifford Simon Director 11 West 42nd Street, New York, NY, 10036
Avila Frederick Seni 11 West 42nd Street, New York, NY, 10036
Martin Matthew Director 11 West 42nd Street, New York, NY, 10036

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 1994-06-15 THE CIT GROUP/FACTORING, INC. -
REGISTERED AGENT NAME CHANGED 1994-04-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1994-04-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1987-04-01 THE CIT GROUP/FACTORING MANUFACTURERS HANOVER, INC. -

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 Jun 2025

Sources: Florida Department of State