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 |
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 |
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 | - |
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