Search icon

MONMOUTH CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: MONMOUTH CAPITAL 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: 10 Dec 2004 (20 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: F04000006995
FEI/EIN Number 210740878

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: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LANDY EUGENE W Chairman 101 Crawfords Corner Road, Holmdel, NJ, 07733
Prashad Michael D Secretary 101 Crawfords Corner Road, Holmdel, NJ, 07733
LANDY MICHAEL P President 101 Crawfords Corner Road, Holmdel, NJ, 07733
Miller Kevin Chief Financial Officer 101 Crawfords Corner Road, Holmdel, NJ, 07733
Cronheim Daniel Director 101 Crawfords Corner Road, Holmdel, NJ, 07733
Elflein Catherine W Director 101 Crawfords Corner Road, Holmdel, NJ, 07733

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 2018-08-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

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
Reg. Agent Change 2018-08-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
Reg. Agent Change 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State