Entity Name: | MONMOUTH REAL ESTATE INVESTMENT 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: | 24 Mar 2003 (22 years ago) |
Date of dissolution: | 25 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 May 2023 (2 years ago) |
Document Number: | F03000001431 |
FEI/EIN Number |
221897375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ, 07733, US |
Mail Address: | 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ, 07733, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
LANDY EUGENE W | Chairman | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
MICHAEL LANDY | President | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
Kevin Miller | Chief Financial Officer | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
Michael Prashad | Secretary | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
SAMUEL LANDY | Director | 3499 ROUTE 9 NORTH, STE 3-C, FREEHOLD, NJ, 07728 |
Daniel Cronheim W | Director | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ 07733 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ 07733 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-18 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 1201 HAYS ST, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2003-07-21 | MONMOUTH REAL ESTATE INVESTMENT CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000431429 | ACTIVE | 1000000962871 | HILLSBOROU | 2023-09-01 | 2043-09-13 | $ 12,701.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2023-05-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-06 |
Reg. Agent Change | 2016-03-18 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State