Search icon

RECOTON ACCESSORIES, INC.

Company Details

Entity Name: RECOTON ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Jun 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F01000003428
FEI/EIN Number 593726879
Address: C/O RECOTON CORPORATION, 2950 LAKE EMMA DRIVE, LAKE MARY, FL, 32746
Mail Address: C/O RECOTON CORPORATION, 2950 LAKE EMMA DRIVE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
BORCHARDT ROBERT L Chief Executive Officer 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Director

Name Role Address
BORCHARDT ROBERT L Director 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
MONT STUART Director 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
MASSOT JOSEPH H Director 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
KEZSBOM ARONOLD Director 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Vice President

Name Role Address
MONT STUART Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
MASSOT JOSEPH H Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746
KEZSBOM ARONOLD Vice President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Secretary

Name Role Address
MASSOT JOSEPH H Secretary 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Treasurer

Name Role Address
KEZSBOM ARONOLD Treasurer 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

President

Name Role Address
O'FLYNN TERRANCE President 2950 LAKE EMMA ROAD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000508050 TERMINATED 1000000604071 SEMINOLE 2014-04-07 2034-05-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-25
Foreign Profit 2001-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State