Search icon

SOUTHERN MONMOUTH FUNDING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN MONMOUTH FUNDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN MONMOUTH FUNDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Dec 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K05831
FEI/EIN Number 000000000

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 400 JULIA ST., SUITE B, TITUSVILLE, FL, 32796
Mail Address: 400 JULIA ST., SUITE B, TITUSVILLE, FL, 32796
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER, SEAN T. President 700 6TH AVENUE, ASBURY PARK, NJ
GALLAHGHER, SEAN T. Agent 400 JULIA ST., TITUSVILLE, FL, 32796
GALLAGHER, SEAN T. Director 700 6TH AVENUE, ASBURY PARK, NJ
KOCH, KENNETH A. Vice President 70 LAKE APT 13, OCEAN GROVE, NJ
KOCH, KENNETH A. Director 70 LAKE APT 13, OCEAN GROVE, NJ
KOCH, MEAGAN G. Secretary 70 LAKE APT 13, OCEAN GROVE, NJ
KOCH, MEAGAN G. Treasurer 70 LAKE APT 13, OCEAN GROVE, NJ
KOCH, MEAGAN G. Director 70 LAKE APT 13, OCEAN GROVE, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-04-21 400 JULIA ST., SUITE B, TITUSVILLE, FL 32796 -
CHANGE OF MAILING ADDRESS 1989-04-21 400 JULIA ST., SUITE B, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 1989-04-21 GALLAHGHER, SEAN T. -
REGISTERED AGENT ADDRESS CHANGED 1989-04-21 400 JULIA ST., TITUSVILLE, FL 32796 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State