Search icon

MONMOUTH REAL ESTATE INVESTMENT CORPORATION

Company Details

Entity Name: MONMOUTH REAL ESTATE INVESTMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
LANDY EUGENE W Chairman 101 Crawfords Corner Road, Holmdel, NJ, 07733

President

Name Role Address
MICHAEL LANDY President 101 Crawfords Corner Road, Holmdel, NJ, 07733

Chief Financial Officer

Name Role Address
Kevin Miller Chief Financial Officer 101 Crawfords Corner Road, Holmdel, NJ, 07733

Secretary

Name Role Address
Michael Prashad Secretary 101 Crawfords Corner Road, Holmdel, NJ, 07733

Director

Name Role Address
SAMUEL LANDY Director 3499 ROUTE 9 NORTH, STE 3-C, FREEHOLD, NJ, 07728
Daniel Cronheim W Director 101 Crawfords Corner Road, Holmdel, NJ, 07733

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-05-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ 07733 No data
CHANGE OF MAILING ADDRESS 2020-06-09 101 Crawfords Corner Road, Suite 1405, Holmdel, NJ 07733 No data
REGISTERED AGENT NAME CHANGED 2016-03-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 2003-07-21 MONMOUTH REAL ESTATE INVESTMENT CORPORATION No data

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 Feb 2025

Sources: Florida Department of State