Search icon

MONMOUTH REAL ESTATE INVESTMENT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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