Search icon

CT MONROE CORPORATION - Florida Company Profile

Company Details

Entity Name: CT MONROE 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: 01 Apr 1981 (44 years ago)
Date of dissolution: 14 Jul 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Jul 2000 (25 years ago)
Document Number: 848692
FEI/EIN Number 133027726

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

Address: % TAX DEPT. 9TH FLOOR, 1000 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087
Mail Address: % TAX DEPT. 9TH FLOOR, 1000 HARBOR BOULEVARD, WEEHAWKEN, NJ, 07087
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PAI DHANANJAY President 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07087
NOLAN WILLIAM J Treasurer 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07087
LEVINE KENNETH Assistant Treasurer 1000 HARBOR BLVD., WEEHAWKEN, NJ, 07087
MCLAUGHLIN ELLEEN Secretary 1000 HARBOR BLVD., WEEHAWKEN, NJ
DYER, STEPHEN R. Vice President 1000 HARBOR BLVD., WEEHAWKEN, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 1991-06-26 % TAX DEPT. 9TH FLOOR, 1000 HARBOR BOULEVARD, WEEHAWKEN, NJ 07087 -
CHANGE OF MAILING ADDRESS 1991-06-26 % TAX DEPT. 9TH FLOOR, 1000 HARBOR BOULEVARD, WEEHAWKEN, NJ 07087 -

Documents

Name Date
Withdrawal 2000-07-14
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-18
REG. AGENT CHANGE 1997-05-15
ANNUAL REPORT 1997-03-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State