Search icon

AMREP CORPORATION - Florida Company Profile

Company Details

Entity Name: AMREP CORPORATION
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: 02 Aug 1961 (64 years ago)
Date of dissolution: 17 Dec 1987 (37 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Dec 1987 (37 years ago)
Document Number: 815483
FEI/EIN Number 590936128

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

Address: % JACOBS PERSINGER & PARKER, 70 PINE STREET, NEW YORK, NY, 10270
Mail Address: % JACOBS PERSINGER & PARKER, 70 PINE STREET, NEW YORK, NY, 10270
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
FRIEDMAN, HOWARD W. Director 10 COLUMBUS CIRCLE, NEW YORK, NY
SMITH, BARBARA (ASS'T-S) Secretary 10 COLUMBUS CIRCLE, NEW YORK, NY
SKALKA, RUDOLPH J. Vice President 10 COLUMBUS CIRCLE, NEW YORK, NY
SKALKA, RUDOLPH J. Treasurer 10 COLUMBUS CIRCLE, NEW YORK, NY
ROBERTS, MITCHELL Secretary 10 COLUMBUS CIRCLE, NEW YORK, NY
BELSON, JEROME Director 10 COLUMBUS CIRCLE, NEW YORK, NY
ROBERTS, MITCHELL Director 10 COLUMBUS CIRCLE, NEW YORK, NY
PERLMUTTER, LAWRENCE T. President 10 COLUMBUS CIRCLE, NEW YORK, NY
PERLMUTTER, LAWRENCE T. Director 10 COLUMBUS CIRCLE, NEW YORK, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 1987-12-17 - -
CHANGE OF MAILING ADDRESS 1987-12-17 % JACOBS PERSINGER & PARKER, 70 PINE STREET, NEW YORK, NY 10270 -
CHANGE OF PRINCIPAL ADDRESS 1987-12-17 % JACOBS PERSINGER & PARKER, 70 PINE STREET, NEW YORK, NY 10270 -
AMENDMENT 1987-03-23 - -
AMENDMENT 1984-11-06 - -
NAME CHANGE AMENDMENT 1967-10-27 AMREP CORPORATION -
NAME CHANGE AMENDMENT 1961-08-10 AMERICAN REALTY AND PETROLEUM CORP. -

Date of last update: 01 Apr 2025

Sources: Florida Department of State