Search icon

CIT TECH CORPORATION - Florida Company Profile

Company Details

Entity Name: CIT TECH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIT TECH CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000007556
FEI/EIN Number 47-2940721

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

Address: 4660 La Jolla Village Dr, 100, San Diego, CA, 92122, US
Mail Address: 4660 La Jolla Village Dr, 100, San Diego, CA, 92122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPRIANO RAPHAEL Chief Executive Officer 4660 La Jolla Village Dr, San Diego, CA, 92122
DeMello Anthony Chief Financial Officer 4660 La Jolla Village Dr, San Diego, CA, 92122
CIPRIANO RAPHAEL Agent 3419 W Spruce St, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 4660 La Jolla Village Dr, 100, San Diego, CA 92122 -
CHANGE OF MAILING ADDRESS 2018-04-18 4660 La Jolla Village Dr, 100, San Diego, CA 92122 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-17 3419 W Spruce St, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2016-03-25 CIPRIANO, RAPHAEL -

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-25
Domestic Profit 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State