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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LANDY EUGENE W | Chairman | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
Name | Role | Address |
---|---|---|
MICHAEL LANDY | President | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
Name | Role | Address |
---|---|---|
Kevin Miller | Chief Financial Officer | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
Name | Role | Address |
---|---|---|
Michael Prashad | Secretary | 101 Crawfords Corner Road, Holmdel, NJ, 07733 |
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 |
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 |
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 Feb 2025
Sources: Florida Department of State