Search icon

RADIO HOLLAND USA INC.

Company Details

Entity Name: RADIO HOLLAND USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Dec 1997 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: F97000006944
FEI/EIN Number 760556409
Address: 9191 Gulf Freeway, Building D - Suite 100, HOUSTON, TX, 77017-7004, US
Mail Address: 9191 GULF FREEWAY, Building D - Suite 100, HOUSTON, TX, 77017-7004, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Zaadnoordijk Sven Chief Executive Officer 9191 Gulf Freeway, HOUSTON, TX, 770177004

Oper

Name Role Address
Haronitis Greg Oper 9191 Gulf Freeway, HOUSTON, TX, 770177004

Secretary

Name Role Address
Martell Michael L Secretary Loeb & Loeb LLP, New York, NY, 10154

Huma

Name Role Address
Ellis Sean Huma 9191 Gulf Freeway, Houston, TX, 77017

Fina

Name Role Address
Galipeault Jennifer Fina 9191 Gulf Freeway, Houston, TX, 77017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000049973 RADIO-HOLLAND USA EXPIRED 2013-05-29 2018-12-31 No data 8943 GULF FREEWAY, HOUSTON, TX, 77017

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 9191 Gulf Freeway, Building D – Suite 100, HOUSTON, TX 77017-7004 No data
CHANGE OF MAILING ADDRESS 2017-04-25 9191 Gulf Freeway, Building D – Suite 100, HOUSTON, TX 77017-7004 No data
NAME CHANGE AMENDMENT 2015-12-15 RADIO HOLLAND USA INC. No data
NAME CHANGE AMENDMENT 2013-01-02 IMTECH MARINE USA INC. No data
MERGER 2008-12-31 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093019
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 CORPORATION SERVICE COMPANY No data

Court Cases

Title Case Number Docket Date Status
T.E.S.S., LLC VS MY WAY, LIMITED, et al. 4D2020-1698 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012217

Parties

Name T.E.S.S., LLC
Role Appellant
Status Active
Representations Jason B. Bloom, Michael John Dono, Krista Fowler Acuna
Name RADIO HOLLAND USA INC.
Role Appellee
Status Active
Name Imtech Marine USA, Inc.
Role Appellee
Status Active
Name My Way, Limited
Role Appellee
Status Active
Representations Darlene M. Lidondici, Russell M. Pfeifer, Andrew Mescolotto
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 2, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 29, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of My Way, Limited
Docket Date 2020-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of My Way, Limited
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *CORRECTED*
On Behalf Of My Way, Limited
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee My Way, Limited's October 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 13, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.E.S.S., LLC
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of My Way, Limited
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 14, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of T.E.S.S., LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of T.E.S.S., LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-14
Name Change 2015-12-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State